Brentwood
Essex
CM14 4BA
Director Name | Mrs Jenny Ann Neobard |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 May 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Michael Tyrone Bradburn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Iain Peter Hutchinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jenny Ann Neobard 48.54% Ordinary B |
---|---|
50 at £1 | Robert John Neobard 48.54% Ordinary B |
1 at £1 | Iain Hutchinson 0.97% Ordinary A |
1 at £1 | Michael Tyrone Bradburn 0.97% Ordinary A |
1 at £1 | Robert John Neobard 0.97% Ordinary A |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
1 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
23 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
2 July 2019 | Resolutions
|
8 June 2019 | Change of share class name or designation (2 pages) |
8 June 2019 | Change of share class name or designation (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
20 May 2019 | Change of details for Mr Robert John Neobard as a person with significant control on 7 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Iain Peter Hutchinson as a director on 7 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Michael Tyrone Bradburn as a director on 7 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
16 May 2019 | Cessation of Iain Peter Hutchinson as a person with significant control on 7 May 2019 (1 page) |
16 May 2019 | Cessation of Michael Tyrone Bradburn as a person with significant control on 7 May 2019 (1 page) |
16 May 2019 | Notification of Jenny Ann Neobard as a person with significant control on 7 May 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 November 2017 | Change of share class name or designation (2 pages) |
6 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2017 | Change of share class name or designation (2 pages) |
6 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 6 July 2015
|
27 October 2017 | Notification of Robert John Neobard as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Iain Peter Hutchinson as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 6 July 2015
|
27 October 2017 | Notification of Robert John Neobard as a person with significant control on 11 July 2017 (2 pages) |
27 October 2017 | Notification of Iain Peter Hutchinson as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
27 October 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
26 October 2017 | Director's details changed for Mr Robert John Neobard on 15 June 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Robert John Neobard on 15 June 2017 (2 pages) |
25 October 2017 | Director's details changed for Mrs Jenny Ann Neobard on 15 June 2017 (2 pages) |
25 October 2017 | Director's details changed for Mrs Jenny Ann Neobard on 15 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 29a Crown Street Brentwood Essex CM14 4BA on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Mr Michael Tyrone Bradburn on 15 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Iain Peter Hutchinson on 15 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Michael Tyrone Bradburn on 15 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Iain Peter Hutchinson on 15 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 29a Crown Street Brentwood Essex CM14 4BA on 26 June 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 July 2015 | Company name changed chignal construction LIMITED\certificate issued on 03/07/15
|
3 July 2015 | Company name changed chignal construction LIMITED\certificate issued on 03/07/15
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
17 June 2015 | Change of name notice (2 pages) |
17 June 2015 | Change of name notice (2 pages) |
15 May 2015 | Appointment of Mr Robert John Neobard as a director on 15 January 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Jenny Ann Neobard as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Jenny Ann Neobard as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert John Neobard as a director on 15 January 2015 (2 pages) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|