Cromar Way
Chelmsford
CM1 2QE
Director Name | Mrs Debbie Kim Kempton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rockingham Avenue Hornchurch RM11 1HH |
Director Name | Mr Terence Dennis Kempton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 24 Rockingham Avenue Hornchurch RM11 1HH |
Secretary Name | Mrs Debbie Kim Kempton |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Rockingham Avenue Hornchurch RM11 1HH |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | David William Handley 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 week from now) |
16 August 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (3 pages) |
9 March 2022 | Company name changed fashionsafe LIMITED\certificate issued on 09/03/22
|
23 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 November 2015 | Company name changed kemptons solar LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed kemptons solar LIMITED\certificate issued on 11/11/15
|
9 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 November 2013 | Termination of appointment of Debbie Kempton as a secretary (1 page) |
21 November 2013 | Appointment of Mr David William Handley as a director (2 pages) |
21 November 2013 | Appointment of Mr David William Handley as a director (2 pages) |
21 November 2013 | Termination of appointment of Debbie Kempton as a director (1 page) |
21 November 2013 | Termination of appointment of Debbie Kempton as a secretary (1 page) |
21 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Terence Kempton as a director (1 page) |
21 November 2013 | Termination of appointment of Debbie Kempton as a director (1 page) |
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Terence Kempton as a director (1 page) |
21 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 21 November 2013 (1 page) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Resolutions
|
20 October 2011 | Incorporation (45 pages) |
20 October 2011 | Incorporation (45 pages) |