Chelmsford
Essex
CM2 0AW
Director Name | Mr Thomas Edward Parker |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Business & Strategy Director |
Country of Residence | United Kingdom |
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 400 other UK companies use this postal address |
75 at £1 | Harriet Annabel Newton Ferguson 74.26% Ordinary A |
---|---|
25 at £1 | Thomas Gruffydd Williams Parry 24.75% Ordinary B |
1 at £1 | Belinda Jane Newton-ferguson 0.99% Ordinary C |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 April 2016 | Appointment of Mr Thomas Edward Parker as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Thomas Edward Parker as a director on 28 April 2016 (2 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
28 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
24 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
6 February 2014 | Director's details changed for Miss Harriet Annabel Newton Ferguson on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Miss Harriet Annabel Newton Ferguson on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Miss Harriet Annabel Newton Ferguson on 6 February 2014 (2 pages) |
4 February 2014 | Company name changed bodyfranchise LTD\certificate issued on 04/02/14
|
4 February 2014 | Company name changed bodyfranchise LTD\certificate issued on 04/02/14
|
27 November 2013 | Incorporation
|
27 November 2013 | Incorporation
|