Chelmsford
Essex
CM2 0AW
Director Name | Mr Shaun Clifton Uloth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Mr Shaun Clifton Uloth |
---|---|
Status | Current |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 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 (2 months from now) |
26 September 2013 | Delivered on: 2 October 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold property known as 2A court lane, dulwich, london SE21 7DR.. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 September 2013 | Delivered on: 2 October 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 28 September 2013 Persons entitled: Court Lane (Dulwich) Limited Classification: A registered charge Particulars: F/H k/a crossways 2A court lane dulwich t/n SGL266906. Notification of addition to or amendment of charge. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
31 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
30 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
27 May 2023 | Change of share class name or designation (2 pages) |
27 May 2023 | Resolutions
|
18 November 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
2 November 2022 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr. Shaun Clifton Uloth on 2 November 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
18 January 2022 | Director's details changed for Mr. Michael James Fuller on 18 January 2022 (2 pages) |
18 January 2022 | Change of details for Mr. Michael James Fuller as a person with significant control on 18 January 2022 (2 pages) |
3 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
4 August 2017 | Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (1 page) |
4 August 2017 | Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
29 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 October 2013 | Registration of charge 085633150002 (37 pages) |
2 October 2013 | Registration of charge 085633150003 (21 pages) |
2 October 2013 | Registration of charge 085633150002 (37 pages) |
2 October 2013 | Registration of charge 085633150003 (21 pages) |
28 September 2013 | Registration of charge 085633150001 (27 pages) |
28 September 2013 | Registration of charge 085633150001 (27 pages) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|