Chelmsford
Essex
CM1 1BN
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Vicki Stuart Martin Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 May 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
---|---|
28 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
27 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom (1 page) |
10 May 2013 | Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom (1 page) |
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 June 2012 | Company name changed rathbone perception international LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed rathbone perception international LIMITED\certificate issued on 01/06/12
|
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Register inspection address has been changed (1 page) |
20 April 2011 | Incorporation (22 pages) |
20 April 2011 | Incorporation (22 pages) |