Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Jean-Pierre Schlehmeyer |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Jean-Pierre Schlehmeyer |
---|---|
Status | Current |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Nicholas Francis Caulfield |
---|---|
Status | Current |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
---|---|
6 June 2023 | Director's details changed for Mr Nicholas Francis Caulfield on 5 July 2022 (2 pages) |
6 June 2023 | Change of details for Mr Nicholas Francis Caulfield as a person with significant control on 5 July 2022 (2 pages) |
3 June 2023 | Termination of appointment of Jean-Pierre Schlehmeyer as a secretary on 30 May 2023 (1 page) |
3 June 2023 | Termination of appointment of Jean-Pierre Schlehmeyer as a director on 30 May 2023 (1 page) |
21 March 2023 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
23 July 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
11 March 2020 | Cessation of The Link Group of Companies Limited as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Notification of Jean-Pierre Schlehmeyer as a person with significant control on 10 March 2020 (2 pages) |
11 March 2020 | Notification of Nicholas Francis Caulfield as a person with significant control on 10 March 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 July 2016 | Director's details changed for Jean-Pierre Schlehmeyer on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Jean-Pierre Schlehmeyer on 22 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Nicholas Francis Caulfield on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Nicholas Francis Caulfield on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Jean-Pierre Schlehmeyer on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Jean-Pierre Schlehmeyer on 18 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Nicholas Francis Caulfield on 15 July 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Nicholas Francis Caulfield on 15 July 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Nicholas Francis Caulfield on 15 July 2016 (1 page) |
15 July 2016 | Secretary's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Nicholas Francis Caulfield on 15 July 2016 (1 page) |
27 May 2016 | Secretary's details changed for Nicholas Caulfield on 27 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Nicholas Caulfield on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from C/O Griffin Chapman 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from C/O Griffin Chapman 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 27 May 2016 (1 page) |
14 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
14 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 August 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|