Shudy Camps
Cambridgeshire
CB21 4RJ
Director Name | Mr Timothy James Jones |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
Website | www.advertyres.com |
---|
Registered Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Darren Mould 50.00% Ordinary |
---|---|
50 at £1 | Michelle Mould 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,650 |
Cash | £100 |
Current Liabilities | £1,750 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (1 month from now) |
12 June 2020 | Delivered on: 19 June 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 16 high street, sawston, cambridge, CB22 3BG. Title number: CB448257. Outstanding |
---|---|
16 January 2020 | Delivered on: 17 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 169 mowbray road, cambridge, cambs, CB1 7SP, being all of the land and buildings in title CB438465, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
4 December 2019 | Delivered on: 5 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 74 granby street, newmarket, suffolk, CB8 8EZ, being all of the land and buildings in title SK255906, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 November 2019 | Delivered on: 25 November 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 16A high street,. Sawston,. Cambridge,. CB22 3BG. Outstanding |
6 January 2021 | Registered office address changed from 8 Solopark House Station Road Pampisford CB22 3HB United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 6 January 2021 (1 page) |
---|---|
3 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
19 June 2020 | Registration of charge 082928590004, created on 12 June 2020 (4 pages) |
17 January 2020 | Registration of charge 082928590003, created on 16 January 2020 (7 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
5 December 2019 | Registration of charge 082928590002, created on 4 December 2019 (7 pages) |
25 November 2019 | Registration of charge 082928590001, created on 19 November 2019 (4 pages) |
16 October 2019 | Cessation of Domus Leaseholders Limited as a person with significant control on 16 October 2019 (1 page) |
16 October 2019 | Cessation of Finchfields (Commercial) Limited as a person with significant control on 16 October 2019 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
16 October 2019 | Change of details for Domus Leaseholders Limited as a person with significant control on 15 October 2019 (2 pages) |
16 October 2019 | Notification of Tidal Leaseholders Limited as a person with significant control on 16 October 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 December 2018 | Registered office address changed from Southlawns Bangs Close Shudy Camps CB21 4RJ to 8 Solopark House Station Road Pampisford CB22 3HB on 18 December 2018 (1 page) |
17 December 2018 | Director's details changed for Mr Darren James Mould on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Mr Timothy James Jones as a director on 17 December 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
18 July 2018 | Cessation of Michelle Mould as a person with significant control on 11 July 2018 (1 page) |
18 July 2018 | Cessation of Darren James Mould as a person with significant control on 11 July 2018 (1 page) |
18 July 2018 | Notification of Domus Leaseholders Limited as a person with significant control on 11 July 2018 (2 pages) |
18 July 2018 | Notification of Finchfields (Commercial) Limited as a person with significant control on 11 July 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
25 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 November 2012 | Incorporation
|
14 November 2012 | Incorporation
|
14 November 2012 | Incorporation
|