Chelmsford
CM2 0AW
Secretary Name | Mr Reginald Peter Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Navigation Drive Glen Parva Leicester Leicestershire LE2 9TB |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mrs Heidi Oldershaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,161 |
Cash | £199 |
Current Liabilities | £1,622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Registered office address changed from 16 Leicester Road Blaby Leicester LE8 4GQ to 146 New London Road Chelmsford CM2 0AW on 12 July 2018 (1 page) |
12 July 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
12 July 2018 | Change of details for Miss Heidi Elizabeth Oldershaw as a person with significant control on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Miss Heidi Elizabeth Oldershaw on 12 July 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Heidi Elizabeth Oldershaw on 4 June 2014 (2 pages) |
4 June 2015 | Director's details changed for Heidi Elizabeth Oldershaw on 4 June 2014 (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Heidi Elizabeth Oldershaw on 4 June 2014 (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Heidi Elizabeth Oldershaw on 28 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Heidi Elizabeth Oldershaw on 28 May 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
28 April 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from riverside house riverside court wharf way glen parva leicestershire LE2 9TF (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from riverside house riverside court wharf way glen parva leicestershire LE2 9TF (1 page) |
8 August 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
8 August 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
25 June 2008 | Appointment terminated secretary reginald clare (1 page) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
25 June 2008 | Appointment terminated secretary reginald clare (1 page) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
16 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 April 2008 | Director's change of particulars / heidi dubey / 10/04/2008 (2 pages) |
10 April 2008 | Return made up to 28/05/07; full list of members (3 pages) |
10 April 2008 | Return made up to 28/05/07; full list of members (3 pages) |
10 April 2008 | Director's change of particulars / heidi dubey / 10/04/2008 (2 pages) |
10 March 2008 | Return made up to 28/05/06; full list of members (3 pages) |
10 March 2008 | Return made up to 28/05/06; full list of members (3 pages) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
15 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 28/05/04; full list of members
|
17 May 2005 | Return made up to 28/05/04; full list of members
|
20 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 220 narborough road leicester leicestershire LE3 2AN (1 page) |
20 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 220 narborough road leicester leicestershire LE3 2AN (1 page) |
28 May 2003 | Incorporation (12 pages) |
28 May 2003 | Incorporation (12 pages) |