Buckhurst Hill
IG9 5TQ
Director Name | Mrs Susan Spelling |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Andrew May |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chisenhale Road London E3 5QY |
Website | www.crossfitbattlebox.com |
---|
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 10 other UK companies use this postal address |
500 at £1 | Andrew May 50.00% Ordinary |
---|---|
500 at £1 | Paul Martin Spelling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £939 |
Cash | £1,579 |
Current Liabilities | £640 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
22 December 2020 | Appointment of Mrs Susan Spelling as a director on 22 December 2020 (2 pages) |
13 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
18 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 October 2016 | Termination of appointment of Andrew May as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew May as a director on 25 October 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 October 2015 | Company name changed crossfit apples LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed crossfit apples LIMITED\certificate issued on 12/10/15
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 17 April 2014 (1 page) |
10 April 2013 | Incorporation (44 pages) |
10 April 2013 | Incorporation (44 pages) |