Chelmsford
Essex
CM2 0RG
Director Name | Mr William Alfred Hollocks |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2014(1 year after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Student |
Country of Residence | United States |
Correspondence Address | Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Registered Address | Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
16 October 2013 | Delivered on: 23 October 2013 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: F/H property k/a the cherrytree stoven waveney t/no SK81288. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 August 2013 | Delivered on: 24 August 2013 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 1 & 2 olive court falcon road pulham market t/no NK195090. Notification of addition to or amendment of charge. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
4 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
21 April 2021 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 21 April 2021 (1 page) |
31 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
16 June 2020 | Notification of Raymond Peter Hollocks as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Cessation of Olive Court Holdings Llc as a person with significant control on 16 June 2020 (1 page) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Cessation of Orangetree Properties Limited as a person with significant control on 1 December 2018 (1 page) |
29 October 2019 | Notification of Olive Court Holdings Llc as a person with significant control on 1 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 August 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 August 2017 | Notification of Orangetree Properties Limited as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Notification of Orangetree Properties Limited as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Registered office address changed from 35a the Green Pulham Market Norfolk United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 35a the Green Pulham Market Norfolk United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 35a the Green Pulham Market Norfolk United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 August 2014 (1 page) |
8 July 2014 | Appointment of Mr William Alfred Hollocks as a director (2 pages) |
8 July 2014 | Annual return made up to 10 June 2014 Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr William Alfred Hollocks as a director (2 pages) |
8 July 2014 | Annual return made up to 10 June 2014 Statement of capital on 2014-07-08
|
23 October 2013 | Registration of charge 085623050002 (45 pages) |
23 October 2013 | Registration of charge 085623050002 (45 pages) |
24 August 2013 | Registration of charge 085623050001 (45 pages) |
24 August 2013 | Registration of charge 085623050001 (45 pages) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|