Alresford
Colchester
CO7 8BZ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester CO7 8BZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Stable House Cockaynes Lane Alresford Colchester CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
29 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
---|---|
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
1 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
15 April 2008 | Appointment terminated secretary chettleburgh's secretarial LTD. (1 page) |
15 April 2008 | Appointment terminated secretary chettleburgh's secretarial LTD. (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from temple house 20 holywell row london EC2A 4XH (1 page) |
15 April 2008 | Director appointed paul anthony keith jeffery (2 pages) |
15 April 2008 | Director appointed paul anthony keith jeffery (2 pages) |
15 April 2008 | Secretary appointed nigel bennett schofield (2 pages) |
15 April 2008 | Secretary appointed nigel bennett schofield (2 pages) |
15 April 2008 | Appointment terminated director chettleburgh's LIMITED (1 page) |
15 April 2008 | Appointment terminated director chettleburgh's LIMITED (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from temple house 20 holywell row london EC2A 4XH (1 page) |
8 March 2008 | Incorporation (17 pages) |
8 March 2008 | Incorporation (17 pages) |