Chelmer Village
Chelmsford
Essex
CM2 6UL
Director Name | Stephen Craig Bartlett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 De Vere Place Gosfield Halstead CO9 1FJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Stephen Craig Bartlett 50.00% Ordinary |
---|---|
50 at £1 | Steven Hammond 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
---|---|
27 June 2017 | Notification of Stephen Bartlett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Steven Hammond as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Steven Hammond on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Steven Hammond on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
7 August 2008 | Director appointed steven hammond (2 pages) |
7 August 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
7 August 2008 | Director appointed stephen craig bartlett (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
24 June 2008 | Incorporation (14 pages) |