Chelmsford
Essex
CM2 0AW
Director Name | Ms Helen Mary Yates |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Nigel Peter Allen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 |
80 at £1 | Allen & Clapham LTD 66.67% Ordinary |
---|---|
40 at £1 | Helen Mary Yates 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,412 |
Cash | £68 |
Current Liabilities | £10,261 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
11 December 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 August 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 August 2017 | Director's details changed for Suzanne Clare Clapham on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Suzanne Clare Clapham on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Nigel Peter Allen on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Nigel Peter Allen on 3 August 2017 (2 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
21 June 2016 | Director's details changed for Nigel Peter Allen on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Nigel Peter Allen on 21 June 2016 (2 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 December 2014 | Director's details changed for Nigel Peter Allen on 29 September 2014 (2 pages) |
16 December 2014 | Director's details changed for Nigel Peter Allen on 29 September 2014 (2 pages) |
1 October 2013 | Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
1 October 2013 | Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|