Colchester
Essex
CO3 3AD
Director Name | Mr Raymond Stewart Linch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Hayden Charles Vincent Ferriby |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Website | quarterbridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 761000 |
Telephone region | Colchester |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Quarterbridge Project Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,218 |
Cash | £32,439 |
Current Liabilities | £47,580 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 February 2019 | Statement of affairs (8 pages) |
---|---|
11 February 2019 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 February 2019 (2 pages) |
9 February 2019 | Appointment of a voluntary liquidator (3 pages) |
9 February 2019 | Resolutions
|
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Termination of appointment of Hayden Charles Vincent Ferriby as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Hayden Charles Vincent Ferriby as a director on 30 September 2015 (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 November 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
4 November 2014 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 November 2014 (2 pages) |
4 November 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|