Temple Wood Estate, Stock Road
Chelmsford
CM2 8LP
Registered Address | C/O Michael Stuart Associates Ltd Suite F4,The Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Eleni Paliokosta 50.00% Ordinary |
---|---|
1 at £1 | Stefanos Maltezos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29 |
Current Liabilities | £627 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
15 August 2023 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
5 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
1 May 2022 | Registered office address changed from C/O Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 1 May 2022 (1 page) |
9 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 November 2020 (4 pages) |
31 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
7 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 March 2017 | Registered office address changed from D2 Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes RH17 7BA to C/O Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from D2 Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes RH17 7BA to C/O Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 24 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mr Stefanos Maltezos on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Stefanos Maltezos on 24 March 2017 (2 pages) |
4 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-28
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|