Newton
Ma
02458
United States
Director Name | Joanne Thornley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Eldredge Street Newton Ma 02458 United States |
Secretary Name | David Edward Mansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Eldredge Street Newton Ma 02458 United States |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Edward Mansfield 50.00% Ordinary |
---|---|
1 at £1 | Joanne Thornley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,915 |
Cash | £199 |
Current Liabilities | £51,384 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
15 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
28 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 December 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 December 2020 (7 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 30 December 2017 (7 pages) |
6 November 2018 | Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 6 November 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 November 2017 | Notification of David Edward Mansfield as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
2 November 2017 | Notification of Joanne Thornley as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Joanne Thornley as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of David Edward Mansfield as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
7 April 2016 | Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 7 April 2016 (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Director's details changed for Joanne Thornley on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Joanne Thornley on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for David Edward Mansfield on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for David Edward Mansfield on 4 November 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 April 2013 | Director's details changed for David Edward Mansfield on 1 September 2012 (2 pages) |
29 April 2013 | Director's details changed for Joanne Thornley on 1 September 2012 (2 pages) |
29 April 2013 | Director's details changed for David Edward Mansfield on 1 September 2012 (2 pages) |
29 April 2013 | Director's details changed for Joanne Thornley on 1 September 2012 (2 pages) |
29 April 2013 | Director's details changed for David Edward Mansfield on 1 September 2012 (2 pages) |
29 April 2013 | Director's details changed for Joanne Thornley on 1 September 2012 (2 pages) |
26 April 2013 | Secretary's details changed for David Edward Mansfield on 1 September 2012 (2 pages) |
26 April 2013 | Secretary's details changed for David Edward Mansfield on 1 September 2012 (2 pages) |
26 April 2013 | Secretary's details changed for David Edward Mansfield on 1 September 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for David Edward Mansfield on 21 January 2010 (2 pages) |
4 January 2011 | Director's details changed for Joanne Thornley on 21 January 2010 (2 pages) |
4 January 2011 | Secretary's details changed for David Edward Mansfield on 21 January 2010 (2 pages) |
4 January 2011 | Director's details changed for David Edward Mansfield on 21 January 2010 (2 pages) |
4 January 2011 | Secretary's details changed for David Edward Mansfield on 21 January 2010 (2 pages) |
4 January 2011 | Director's details changed for Joanne Thornley on 21 January 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Joanne Thornley on 31 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Joanne Thornley on 31 October 2009 (2 pages) |
10 December 2009 | Director's details changed for David Edward Mansfield on 31 October 2009 (2 pages) |
10 December 2009 | Director's details changed for David Edward Mansfield on 31 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
22 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 91 hound iscombe road mutley plymouth PL4 6HB (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 91 hound iscombe road mutley plymouth PL4 6HB (1 page) |
6 January 2007 | Ad 31/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Ad 31/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page) |
31 October 2006 | Incorporation (12 pages) |
31 October 2006 | Incorporation (12 pages) |