Chelmsford
CM2 0RG
Secretary Name | Mrs Irene Joan Stannard |
---|---|
Status | Current |
Appointed | 01 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Thornwood House Chelmsford New London Road Chelmsford CM2 0RG |
Director Name | Mr Scott Jonathan Hews |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Secretary Name | Michelle Karen Langton |
---|---|
Status | Resigned |
Appointed | 27 March 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 29 March 2015) |
Role | Company Director |
Correspondence Address | Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Website | docsexpert.com |
---|
Registered Address | Thornwood House Chelmsford New London Road Chelmsford CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
10k at £0.01 | Michelle Langton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
25 July 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
10 May 2022 | Registered office address changed from Thornwood House New London Road Chelmsford CM2 0RG England to Thornwood House Chelmsford New London Road Chelmsford CM2 0RG on 10 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from Bellefield House Bellefield House 104 New London Road Chelmsford Essex CM2 0RG United Kingdom to Thornwood House New London Road Chelmsford CM2 0RG on 23 March 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to Bellefield House Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to Bellefield House Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 May 2015 | Termination of appointment of Michelle Karen Langton as a secretary on 29 March 2015 (1 page) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Michelle Karen Langton as a secretary on 29 March 2015 (1 page) |
11 May 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2015 | Appointment of Director Michelle Karen Langton as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Director Michelle Karen Langton as a secretary on 27 March 2015 (2 pages) |
30 September 2014 | Termination of appointment of Scott Jonathan Hews as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Scott Jonathan Hews as a director on 30 September 2014 (1 page) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Sub-division of shares on 1 April 2012 (5 pages) |
19 July 2012 | Sub-division of shares on 1 April 2012 (5 pages) |
19 July 2012 | Sub-division of shares on 1 April 2012 (5 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Appointment of Mrs Michelle Karen Langton as a director (2 pages) |
24 October 2011 | Appointment of Mrs Michelle Karen Langton as a director (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
31 March 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Scott Jonathan Hews on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Scott Jonathan Hews on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Scott Jonathan Hews on 9 March 2011 (2 pages) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|