Takeley
Essex
CM22 6QJ
Registered Address | C/O Allium Wood The Chestnuts Brewers End Takeley Essex CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
5 October 2015 | Delivered on: 14 October 2015 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 39 prentice close longstanton cambridge cambridgeshire CB24 3DY. Outstanding |
---|---|
6 October 2015 | Delivered on: 9 October 2015 Persons entitled: Charter Court Financial Services Classification: A registered charge Particulars: 39 prentice close longstanton cambridge. Outstanding |
9 December 2014 | Delivered on: 12 December 2014 Satisfied on: 14 October 2015 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: Freehold property land and buildings at and known as land on the north-east side of 36 high street, longstanton, cambridge CB24 3BS as that land is registered at the land registry under title number CB352852. Fully Satisfied |
8 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
10 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 February 2021 | Director's details changed for Ki Lai Keith Leung on 11 February 2021 (2 pages) |
16 February 2021 | Change of details for Mr Keith Leung as a person with significant control on 11 February 2021 (2 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 January 2019 | Director's details changed for Ki Lai Keith Leung on 21 December 2018 (2 pages) |
8 January 2019 | Change of details for Mr Keith Leung as a person with significant control on 21 December 2018 (2 pages) |
6 July 2018 | Director's details changed for Ki Lai Keith Leung on 4 July 2018 (2 pages) |
6 July 2018 | Change of details for Mr Keith Leung as a person with significant control on 4 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 October 2015 | Registration of charge 090803860003, created on 5 October 2015 (3 pages) |
14 October 2015 | Registration of charge 090803860003, created on 5 October 2015 (3 pages) |
14 October 2015 | Satisfaction of charge 090803860001 in full (1 page) |
14 October 2015 | Satisfaction of charge 090803860001 in full (1 page) |
9 October 2015 | Registration of charge 090803860002, created on 6 October 2015 (5 pages) |
9 October 2015 | Registration of charge 090803860002, created on 6 October 2015 (5 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 December 2014 | Registration of charge 090803860001, created on 9 December 2014 (44 pages) |
12 December 2014 | Registration of charge 090803860001, created on 9 December 2014 (44 pages) |
12 December 2014 | Registration of charge 090803860001, created on 9 December 2014 (44 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|