Great Bardfield
Braintree
Essex
CM7 4PZ
Director Name | Mr Arran James Stuart Gordon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juliet Way Purfleet South Ockendon RM15 4YD |
Registered Address | Bluegate Hall Farm Braintree Road Great Bardfield Braintree Essex CM7 4PZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 January 2019 | Delivered on: 10 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 November 2020 | Change of details for Mr Piers Reed as a person with significant control on 18 December 2018 (2 pages) |
---|---|
20 November 2020 | Cessation of Piers Christian William Reed as a person with significant control on 13 July 2017 (1 page) |
17 November 2020 | Registered office address changed from Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ England to 19 Juliet Way Purfleet South Ockendon RM15 4YD on 17 November 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
16 October 2019 | Registration of charge 108651140003, created on 15 October 2019 (23 pages) |
15 October 2019 | Satisfaction of charge 108651140001 in full (1 page) |
24 September 2019 | Registration of charge 108651140002, created on 19 September 2019 (57 pages) |
12 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
10 January 2019 | Registration of charge 108651140001, created on 10 January 2019 (43 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
31 July 2018 | Notification of Piers Reed as a person with significant control on 13 July 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
15 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
12 February 2018 | Registered office address changed from Parkgate Braintree Road Great Bardfield Braintree CM7 4PY United Kingdom to Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ on 12 February 2018 (1 page) |
9 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
9 February 2018 | Appointment of Mr Arran James Stewart Gordon as a director on 1 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
9 February 2018 | Notification of Arran James Stewart Gordon as a person with significant control on 1 February 2018 (2 pages) |
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|