Coggeshall
Colchester
Essex
CO6 1TW
Director Name | Mr Michael Robert Porter |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW |
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Court 5-7 Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Michael James Brock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW |
Director Name | Mr Stephen Douglas Healy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2023) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW |
Director Name | Mr Mark Antony Kennedy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2023) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW |
Secretary Name | Michael James Brock |
---|---|
Status | Resigned |
Appointed | 21 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | Grosvenor Court 5-7 Foregate Street Chester CH1 1HG Wales |
Registered Address | Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Kennedy 33.33% Ordinary |
---|---|
1 at £1 | Michael Brock 33.33% Ordinary |
1 at £1 | Stephen Healy 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
21 February 2024 | Confirmation statement made on 10 February 2024 with updates (4 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
11 April 2023 | Termination of appointment of Stephen Douglas Healy as a director on 31 March 2023 (1 page) |
11 April 2023 | Cessation of Mark Antony Kennedy as a person with significant control on 31 March 2023 (1 page) |
11 April 2023 | Appointment of Mr Michael Robert Porter as a director on 31 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Mark Antony Kennedy as a director on 31 March 2023 (1 page) |
11 April 2023 | Cessation of Stephen Douglas Healy as a person with significant control on 31 March 2023 (1 page) |
11 April 2023 | Termination of appointment of Michael James Brock as a director on 31 March 2023 (1 page) |
11 April 2023 | Cessation of Michael James Brock as a person with significant control on 31 March 2023 (1 page) |
11 April 2023 | Appointment of Mr Steven James Last as a director on 31 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Michael James Brock as a secretary on 31 March 2023 (1 page) |
11 April 2023 | Notification of Pl Holdings Eastern Ltd as a person with significant control on 31 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
22 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
21 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
19 June 2018 | Resolutions
|
8 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (9 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (9 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW United Kingdom on 13 February 2012 (1 page) |
21 April 2011 | Appointment of Michael James Brock as a secretary (1 page) |
21 April 2011 | Appointment of Michael James Brock as a secretary (1 page) |
6 April 2011 | Appointment of Mr Mark Anthony Kennedy as a director (2 pages) |
6 April 2011 | Appointment of Mr Mark Anthony Kennedy as a director (2 pages) |
6 April 2011 | Appointment of Stephen Douglas Healy as a director (2 pages) |
6 April 2011 | Appointment of Stephen Douglas Healy as a director (2 pages) |
5 April 2011 | Termination of appointment of Aarco Nominees Limited as a director (1 page) |
5 April 2011 | Registered office address changed from Grosvenor Court 5-7 Foregate Street Chester CH1 1HG England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Grosvenor Court 5-7 Foregate Street Chester CH1 1HG England on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Michael James Brock as a director (2 pages) |
5 April 2011 | Termination of appointment of Aarco Nominees Limited as a director (1 page) |
5 April 2011 | Appointment of Mr Michael James Brock as a director (2 pages) |
5 April 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
5 April 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
5 April 2011 | Registered office address changed from Grosvenor Court 5-7 Foregate Street Chester CH1 1HG England on 5 April 2011 (1 page) |
10 February 2011 | Incorporation (14 pages) |
10 February 2011 | Incorporation (14 pages) |