Chelmsford
CM2 0RT
Secretary Name | Mr Ian Murray Forder |
---|---|
Status | Current |
Appointed | 03 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Waterhouse Business Centre Unit 85 2 Cromar Way Chelmsford Cm1 2qe CM1 2QE |
Secretary Name | Mr Roderick Coult |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 1, Foremost House Radford Business Park Radford Way Billericay Essex CM12 0BT |
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 | Christopher Harland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Registered office address changed from Waterhouse Business Centre Unit 85 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Termination of appointment of Roderick Coult as a secretary on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Ian Murray Forder as a secretary on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Ian Murray Forder as a secretary on 3 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from Room 1, Foremost House Radford Business Park Radford Way Billericay Essex CM12 0BT to Waterhouse Business Centre Unit 85 2 Cromar Way Chelmsford CM1 2QE on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Roderick Coult as a secretary on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Room 1, Foremost House Radford Business Park Radford Way Billericay Essex CM12 0BT to Waterhouse Business Centre Unit 85 2 Cromar Way Chelmsford CM1 2QE on 3 November 2016 (1 page) |
20 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Mr Roderick Coult on 1 April 2016 (1 page) |
20 April 2016 | Secretary's details changed for Mr Roderick Coult on 1 April 2016 (1 page) |
20 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Park Radford Way Billericay Essex CM12 0BT on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Park Radford Way Billericay Essex CM12 0BT on 25 March 2015 (1 page) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|