Chelmsford
CM2 9AE
Secretary Name | Mr Graham Paul Taylor |
---|---|
Status | Current |
Appointed | 23 July 2010(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Director Name | Paul Anthony Grant |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Ceiling Fixer |
Correspondence Address | 153 Brentwood Road Herongate Brentwood Essex CM13 3PB |
Secretary Name | Paul Anthony Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Brentwood Road Herongate Brentwood Essex CM13 3PB |
Registered Address | Holly House 220 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Martin Dickey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,241 |
Cash | £11,910 |
Current Liabilities | £27,317 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
9 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
19 February 2020 | Director's details changed for Martin Alan Dickey on 5 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Martin Alan Dickey on 4 February 2020 (2 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
13 March 2019 | Resolutions
|
11 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Company name changed 3.interior projects LIMITED\certificate issued on 18/09/14
|
18 September 2014 | Company name changed 3.interior projects LIMITED\certificate issued on 18/09/14
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
12 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Martin Alan Dickey on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Martin Alan Dickey on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Martin Alan Dickey on 1 January 2010 (2 pages) |
27 July 2010 | Appointment of Mr Graham Paul Taylor as a secretary (1 page) |
27 July 2010 | Appointment of Mr Graham Paul Taylor as a secretary (1 page) |
26 July 2010 | Termination of appointment of Paul Grant as a director (1 page) |
26 July 2010 | Termination of appointment of Paul Grant as a director (1 page) |
26 July 2010 | Termination of appointment of Paul Grant as a secretary (1 page) |
26 July 2010 | Termination of appointment of Paul Grant as a secretary (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (2 pages) |
1 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (2 pages) |
18 January 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 18 January 2010 (2 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
23 July 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 February 2009 | Return made up to 18/10/08; full list of members (6 pages) |
11 February 2009 | Return made up to 18/10/08; full list of members (6 pages) |
23 December 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
23 December 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 10 pattiswick square basildon essex SS14 2RJ (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 10 pattiswick square basildon essex SS14 2RJ (1 page) |
11 September 2008 | Amended accounts made up to 30 September 2007 (13 pages) |
11 September 2008 | Amended accounts made up to 30 September 2007 (13 pages) |
8 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
31 January 2008 | Return made up to 20/09/07; full list of members
|
31 January 2008 | Return made up to 20/09/07; full list of members
|
5 November 2007 | Registered office changed on 05/11/07 from: 3 appleford court basildon essex SS132EA (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 3 appleford court basildon essex SS132EA (1 page) |
9 October 2006 | Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2006 | Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2006 | Incorporation (14 pages) |
20 September 2006 | Incorporation (14 pages) |