Doddinghurst
Brentwood
Essex
CM15 0QZ
Director Name | Mr Nigel Exley Coyne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Days Lane Doddinghurst Brentwood Essex CM15 0QZ |
Website | www.keithashton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 260858 |
Telephone region | Brentwood |
Registered Address | C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Beverley Paula Coyne 50.00% Ordinary |
---|---|
50 at £1 | Nigel Exley Coyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,490 |
Cash | £91,554 |
Current Liabilities | £104,017 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
10 September 2021 | Delivered on: 14 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 January 2019 | Delivered on: 21 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 27 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 January 2024 | Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
31 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
14 September 2021 | Registration of charge 086705470003, created on 10 September 2021 (84 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 January 2019 | Registration of charge 086705470002, created on 10 January 2019 (61 pages) |
6 November 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
3 August 2018 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
27 May 2016 | Registration of charge 086705470001, created on 20 May 2016 (26 pages) |
27 May 2016 | Registration of charge 086705470001, created on 20 May 2016 (26 pages) |
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 August 2013 | Incorporation
|
30 August 2013 | Incorporation
|