Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Mr Ian Brian Hurnell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Mr Dean Nigel Jackaman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Miss Liza Jane Jary |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2021) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 10 Burrows Close Lawford Manningtree CO11 2HE |
Secretary Name | Ms Liza Jane Jary |
---|---|
Status | Resigned |
Appointed | 24 May 2019(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2021) |
Role | Company Director |
Correspondence Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
Registered Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
22 January 2024 | Director's details changed for Mrs Samantha Lapworth on 22 January 2024 (2 pages) |
---|---|
5 December 2023 | Change of details for Mr Ian Brian Hurnell as a person with significant control on 3 November 2023 (2 pages) |
4 December 2023 | Change of details for Mr Ian Brian Hurnell as a person with significant control on 4 December 2023 (2 pages) |
20 November 2023 | Change of details for Mr Ian Brian Hurnell as a person with significant control on 18 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr Ian Brian Hurnell on 18 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mrs Samantha Lapworth on 18 November 2023 (2 pages) |
20 November 2023 | Confirmation statement made on 18 November 2023 with updates (4 pages) |
25 September 2023 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 25 September 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
25 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
18 November 2022 | Director's details changed for Mr Ian Brian Hurnell on 18 November 2022 (2 pages) |
18 November 2022 | Change of details for Mr Ian Brian Hurnell as a person with significant control on 18 November 2022 (2 pages) |
2 September 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
18 November 2021 | Cessation of Liza Jane Jary as a person with significant control on 11 November 2021 (1 page) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
8 July 2021 | Termination of appointment of Liza Jane Jary as a director on 8 July 2021 (1 page) |
7 July 2021 | Termination of appointment of Liza Jane Jary as a secretary on 7 July 2021 (1 page) |
14 April 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
4 November 2020 | Appointment of Mr Ian Brian Hurnell as a director on 4 November 2020 (2 pages) |
22 September 2020 | Notification of Ian Brian Hurnell as a person with significant control on 30 October 2019 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
22 September 2020 | Secretary's details changed for Ms Liza Jane Jary on 21 September 2020 (1 page) |
22 September 2020 | Director's details changed for Ms Liza Jane Jary on 22 September 2020 (2 pages) |
8 September 2020 | Resolutions
|
4 August 2020 | Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 4 August 2020 (1 page) |
4 March 2020 | Change of details for Ms Liza Jane Jary as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mrs Liza Jane Jary on 4 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
30 October 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
28 October 2019 | Change of details for Ms Liza Jane Jary as a person with significant control on 24 May 2019 (2 pages) |
25 October 2019 | Notification of Samantha Lapworth as a person with significant control on 24 May 2019 (2 pages) |
24 October 2019 | Change of details for Ms Liza Jane Jary as a person with significant control on 24 October 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 June 2019 | Notification of Liza Jane Jary as a person with significant control on 24 May 2019 (2 pages) |
30 May 2019 | Appointment of Mrs Samantha Lapworth as a director on 24 May 2019 (2 pages) |
30 May 2019 | Appointment of Ms Liza Jane Jary as a secretary on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Dean Nigel Jackaman as a director on 24 May 2019 (1 page) |
24 May 2019 | Cessation of Dean Nigel Jackaman as a person with significant control on 24 May 2019 (1 page) |
24 May 2019 | Registered office address changed from 60 Caelum Drive Colchester Essex CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 24 May 2019 (1 page) |
21 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 September 2018 | Registered office address changed from 1 East Bay Colchester CO1 2UG England to 60 Caelum Drive Colchester Essex CO2 8FP on 13 September 2018 (1 page) |
4 May 2018 | Appointment of Mrs Liza Jane Jary as a director on 2 May 2018 (2 pages) |
3 May 2018 | Resolutions
|
26 February 2018 | Change of details for Mr Dean Nigel Jackaman as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
26 February 2018 | Director's details changed for Mr Dean Nigel Jackaman on 23 February 2018 (2 pages) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|