Chelmsford
Essex
CM2 0HB
Secretary Name | Miss Freya Shelley |
---|---|
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Evelyn Place Chelmsford Essex CM2 8BB |
Director Name | Mr Barnes Shelley |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 54 Springfield Park Avenue Chelmsford CM2 6EN |
Website | www.onepoint4.co.uk |
---|---|
Telephone | 07 021604405 |
Telephone region | Mobile |
Registered Address | 75 Chevington Green Hadston Morpeth Northumberland NE65 9AX |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Amble |
Built Up Area | Hadston |
Year | 2013 |
---|---|
Net Worth | -£71,460 |
Cash | £9,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
27 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 25 March 2022 (10 pages) |
11 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
11 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
12 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from 15 Roman Road Chelmsford Essex CM2 0HB to 75 Chevington Green Hadston Morpeth Northumberland NE65 9AX on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 15 Roman Road Chelmsford Essex CM2 0HB to 75 Chevington Green Hadston Morpeth Northumberland NE65 9AX on 1 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 April 2016 | Termination of appointment of Barnes Shelley as a director on 25 March 2016 (1 page) |
3 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Termination of appointment of Barnes Shelley as a director on 25 March 2016 (1 page) |
3 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Director's details changed for Mr Barnes Shelley on 21 March 2015 (2 pages) |
3 April 2015 | Director's details changed for Mr Barnes Shelley on 21 March 2015 (2 pages) |
3 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
21 December 2014 | Total exemption small company accounts made up to 25 March 2014 (8 pages) |
21 December 2014 | Total exemption small company accounts made up to 25 March 2014 (8 pages) |
6 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Secretary's details changed for Miss Freya Shelley on 4 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Secretary's details changed for Miss Freya Shelley on 4 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Miss Freya Shelley on 4 March 2011 (2 pages) |
17 April 2010 | Director's details changed for Mr Peter Brian Shelley on 26 March 2010 (2 pages) |
17 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 April 2010 | Director's details changed for Mr Peter Brian Shelley on 26 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Barnes Shelley on 26 March 2010 (2 pages) |
17 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Mr Barnes Shelley on 26 March 2010 (2 pages) |
17 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 April 2009 | Director's change of particulars / barnes shelley / 13/04/2009 (1 page) |
13 April 2009 | Director's change of particulars / barnes shelley / 13/04/2009 (1 page) |
26 March 2008 | Incorporation (14 pages) |
26 March 2008 | Incorporation (14 pages) |