Chelmsford
CM2 7PX
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Gerard Stephenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,984 |
Cash | £337 |
Current Liabilities | £3,321 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
1 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
5 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
6 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
22 November 2018 | Appointment of Mr Ian Murray Forder as a director on 22 November 2018 (2 pages) |
21 November 2018 | Notification of Ian Forder as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Cessation of John Gerard Stephenson as a person with significant control on 20 November 2018 (1 page) |
15 May 2018 | Termination of appointment of John Gerard Stephenson as a director on 15 May 2018 (1 page) |
1 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 September 2015 | Registered office address changed from 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 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 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) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2012 | Incorporation (36 pages) |
21 February 2012 | Incorporation (36 pages) |