Mountnessing
Brentwood
Essex
CM15 0UH
Director Name | Mrs Cathleen Louise Johnson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 281 Roman Road Mountnessing Brentwood Essex CM15 0UH |
Registered Address | 281 Roman Road Mountnessing Brentwood Essex CM15 0UH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
23 December 2022 | Notification of Cathleen Louise Johnson as a person with significant control on 23 December 2022 (2 pages) |
23 December 2022 | Appointment of Mrs Cathleen Louise Johnson as a director on 23 December 2022 (2 pages) |
23 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
2 March 2022 | Company name changed upl marketing LIMITED\certificate issued on 02/03/22
|
1 March 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 May 2021 | Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page) |
25 May 2021 | Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Robert Finnerty as a person with significant control on 19 May 2020 (2 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 July 2019 | Registered office address changed from 281 Roman Road Brentwood CM15 0UH England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 29 July 2019 (1 page) |
25 April 2019 | Registered office address changed from Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB England to 281 Roman Road Brentwood CM15 0UH on 25 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 September 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
18 May 2017 | Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 October 2015 | Registered office address changed from Avery House Avery Hill Road London SE92BD to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from , Avery House Avery Hill Road, London, SE92BD to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 1 October 2015 (1 page) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Director's details changed for Mr Robert Finnerty on 30 September 2013 (2 pages) |
1 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Director's details changed for Mr Robert Finnerty on 30 September 2013 (2 pages) |
21 June 2013 | Registered office address changed from , 4 Homersham, Canterbury, CT1 3RG, England on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 4 Homersham Canterbury CT1 3RG England on 21 June 2013 (1 page) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|