Based in Great Chesterford in Essex, 1602 Group Ltd was registered on 05 February 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has only one director listed in the Companies House registry. The company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUNDWELL, Duncan | 05 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
RP04CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 04 November 2019 | |
RESOLUTIONS - N/A | 21 October 2019 | |
CC04 - Statement of companies objects | 21 October 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 October 2019 | |
SH08 - Notice of name or other designation of class of shares | 18 October 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 07 January 2019 | |
MR04 - N/A | 30 November 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 23 February 2018 | |
CH03 - Change of particulars for secretary | 26 January 2018 | |
CH01 - Change of particulars for director | 25 January 2018 | |
PSC04 - N/A | 25 January 2018 | |
CH01 - Change of particulars for director | 25 January 2018 | |
MR04 - N/A | 17 October 2017 | |
MR01 - N/A | 17 May 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 28 March 2008 | |
363s - Annual Return | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 11 February 2004 | |
363s - Annual Return | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2002 | |
123 - Notice of increase in nominal capital | 07 August 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 July 2002 | |
225 - Change of Accounting Reference Date | 21 July 2002 | |
287 - Change in situation or address of Registered Office | 21 July 2002 | |
395 - Particulars of a mortgage or charge | 17 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
287 - Change in situation or address of Registered Office | 12 July 2002 | |
CERTNM - Change of name certificate | 25 June 2002 | |
NEWINC - New incorporation documents | 05 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2017 | Fully Satisfied |
N/A |
Debenture | 04 July 2002 | Fully Satisfied |
N/A |