Great Dunmow
Essex
CM6 1AE
Director Name | Ms Rebecca Foley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 2, 5 Twyford Court High Street Dunmow Essex CM6 1AE |
Director Name | Mr Andrew Warin |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, 5 Twyford Court High Street Dunmow CM6 1AE |
Director Name | Mr David Anthony Coote |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Twyford Court 81 High Street Dunmow CM17 0PP |
Director Name | Mr Michael Patrick Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Twyford Court 81 High Street Dunmow CM17 0PP |
Director Name | Mr Ashley Paul Johnson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House Long Lane Ashford North Devon EX31 4GT |
Registered Address | Apt 2, 5 Twyford Court High Street Dunmow Essex CM6 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
28 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
3 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
23 February 2022 | Registered office address changed from 5, Twyford Court the High Street Great Dunmow Essex CM6 1AE United Kingdom to Apt 2, 5 Twyford Court High Street Dunmow Essex CM6 1AE on 23 February 2022 (1 page) |
23 February 2022 | Director's details changed for Ms Rebecca Foley on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Darren Ellis on 23 February 2022 (2 pages) |
14 December 2021 | Notification of a person with significant control statement (2 pages) |
14 December 2021 | Cessation of Triad 5 Developments Limited as a person with significant control on 1 December 2021 (1 page) |
14 December 2021 | Notification of Darren Ellis as a person with significant control on 2 December 2021 (2 pages) |
14 December 2021 | Notification of Rebecca Foley as a person with significant control on 2 December 2021 (2 pages) |
14 December 2021 | Notification of Andrew Warin as a person with significant control on 2 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Darren Ellis on 14 December 2021 (2 pages) |
14 December 2021 | Withdrawal of a person with significant control statement on 14 December 2021 (2 pages) |
10 December 2021 | Termination of appointment of Michael Johnson as a director on 30 September 2021 (1 page) |
10 December 2021 | Appointment of Ms Rebecca Foley as a director on 30 September 2021 (2 pages) |
10 December 2021 | Registered office address changed from Little Court the Street East Bergholt Colchester CO7 6TE England to 5, Twyford Court the High Street Great Dunmow Essex CM6 1AE on 10 December 2021 (1 page) |
10 December 2021 | Appointment of Mr Darren Ellis as a director on 30 September 2021 (2 pages) |
10 December 2021 | Termination of appointment of David Anthony Coote as a director on 30 September 2021 (1 page) |
10 December 2021 | Termination of appointment of Ashley Paul Johnson as a director on 30 September 2021 (1 page) |
10 December 2021 | Appointment of Mr Andrew Warin as a director on 30 September 2021 (2 pages) |
21 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ to Little Court the Street East Bergholt Colchester CO7 6TE on 27 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mr Ashley Paul Johnson as a director on 20 February 2019 (2 pages) |
12 March 2018 | Registered office address changed from 5 Twyford Court 81 High Street Dunmow CM17 0PP United Kingdom to Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ on 12 March 2018 (2 pages) |
8 March 2018 | Resolutions
|
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|