Rodney Way
Chelmsford
Essex
CM1 3BY
Director Name | Mr Mark George Reeve |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Secretary Name | Mr Nigel Exley Coyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
15 January 2024 | Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page) |
---|---|
11 October 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
24 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 March 2022 | Amended accounts for a dormant company made up to 30 June 2020 (5 pages) |
21 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Registered office address changed from Carlton Baker Clarke Limited Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 (2 pages) |
2 August 2018 | Secretary's details changed for Mr Nigel Exley Coyne on 1 August 2018 (1 page) |
2 August 2018 | Director's details changed for Mr Mark George Reeve on 27 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
11 August 2017 | Notification of Renee Myrtle Coyne Coyne as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Julia Reynolds as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
11 August 2017 | Notification of Julia Reynolds as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Renee Myrtle Coyne Coyne as a person with significant control on 11 August 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 August 2010 | Secretary's details changed for Mr Nigel Exley Coyne on 11 July 2010 (1 page) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Mr Nigel Exley Coyne on 11 July 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Nigel Exley Coyne on 11 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr Mark George Reeve on 11 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Mark George Reeve on 11 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Nigel Exley Coyne on 11 July 2010 (2 pages) |
6 April 2010 | Amended accounts made up to 30 June 2008 (5 pages) |
6 April 2010 | Amended accounts made up to 30 June 2008 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
1 October 2003 | Return made up to 12/07/03; full list of members
|
1 October 2003 | Return made up to 12/07/03; full list of members
|
11 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 October 2002 | Return made up to 12/07/02; full list of members
|
28 October 2002 | Return made up to 12/07/02; full list of members
|
17 October 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 September 2002 | Director resigned (1 page) |