Brentwood
Essex
CM14 4SR
LLP Designated Member Name | Mr John Arthur Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149b High Street Brentwood Essex CM14 4SA |
LLP Designated Member Name | Mr Simon Merrick Cleminson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tech House 20 Western Road Brentwood Essex CM14 4SR |
LLP Member Name | Carolyn Mary Claire Linnecar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Hunter House 20 Western Road Brentwood Essex CM14 4SR |
Website | scott-merrick.co.uk |
---|---|
Telephone | 01277 211151 |
Telephone region | Brentwood |
Registered Address | Tech House 20 Western Road Brentwood Essex CM14 4SR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £4,286 |
Cash | £283 |
Current Liabilities | £7,397 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 March 2020 | Cessation of John Holland as a person with significant control on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of John Arthur Holland as a member on 28 February 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
17 May 2019 | Change of details for Mr John Holland as a person with significant control on 16 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 149B High Street Brentwood Essex CM14 4SA on 16 March 2018 (1 page) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 17 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 17 May 2016 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 17 May 2015 (3 pages) |
8 June 2015 | Termination of appointment of Carolyn Mary Claire Linnecar as a member on 27 August 2014 (1 page) |
8 June 2015 | Annual return made up to 17 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 16 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 16 May 2015 (4 pages) |
8 June 2015 | Termination of appointment of Carolyn Mary Claire Linnecar as a member on 27 August 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 16 May 2014 (4 pages) |
9 June 2014 | Annual return made up to 16 May 2014 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 16 May 2013 (4 pages) |
7 June 2013 | Annual return made up to 16 May 2013 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Member's details changed for Carolyn Mary Claire Linnecar on 1 January 2012 (2 pages) |
11 June 2012 | Annual return made up to 16 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 16 May 2012 (4 pages) |
11 June 2012 | Member's details changed for Carolyn Mary Claire Linnecar on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Carolyn Mary Claire Linnecar on 1 January 2012 (2 pages) |
24 May 2012 | Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages) |
24 May 2012 | Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages) |
24 May 2012 | Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 June 2011 | Annual return made up to 16 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 16 May 2011 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Member's details changed for Carolyn Mary Claire Linnecar on 16 May 2010 (2 pages) |
3 June 2010 | Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages) |
3 June 2010 | Member's details changed for Carolyn Mary Claire Linnecar on 16 May 2010 (2 pages) |
3 June 2010 | Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 May 2010 (10 pages) |
3 June 2010 | Annual return made up to 16 May 2010 (10 pages) |
3 June 2010 | Member's details changed for John Arthur Holland on 16 May 2010 (2 pages) |
3 June 2010 | Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages) |
3 June 2010 | Member's details changed for John Arthur Holland on 16 May 2010 (2 pages) |
3 June 2010 | Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages) |
9 February 2010 | Member's details changed for John Arthur Holland on 29 January 2010 (3 pages) |
9 February 2010 | Member's details changed for John Arthur Holland on 29 January 2010 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages) |
23 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages) |
26 May 2009 | Annual return made up to 16/05/09 (3 pages) |
26 May 2009 | Annual return made up to 16/05/09 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 January 2009 | Annual return made up to 16/05/08 (3 pages) |
21 January 2009 | Annual return made up to 16/05/08 (3 pages) |
11 October 2007 | Member's particulars changed (1 page) |
11 October 2007 | Member's particulars changed (1 page) |
16 May 2007 | Incorporation (4 pages) |
16 May 2007 | Incorporation (4 pages) |