Bude
EX23 8NQ
Director Name | Mrs Teresa Jean Jourdain |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2009(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marshbrook Maer Lane Bude EX23 8NQ |
Website | commercialmanagementconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 836730371 |
Telephone region | Mobile |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Jourdain 50.00% Ordinary |
---|---|
1 at £1 | Teresa Jean Jourdain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,926 |
Current Liabilities | £33,930 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Withdrawal of a person with significant control statement on 28 July 2020 (2 pages) |
19 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
8 January 2018 | Notification of Teresa Jourdain as a person with significant control on 1 July 2016 (2 pages) |
8 January 2018 | Notification of Andrew Jourdain as a person with significant control on 1 July 2016 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB United Kingdom on 27 June 2013 (1 page) |
2 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
17 February 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
3 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
24 November 2009 | Incorporation (23 pages) |
24 November 2009 | Incorporation (23 pages) |