London
SW8 3JL
Secretary Name | Mr John Gerard Stephenson |
---|---|
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Peel Road Chelmsford CM2 6AQ |
Registered Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1 at £1 | Luke Disbury 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
4 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 September 2015 | Registered office address changed from Lyttleton House Lyttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House Lyttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Incorporation
|
31 August 2011 | Company name changed gisborough consulting LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Incorporation
|