Chelmsford
Essex
CM1 2QE
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Iwan Griffiths 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
20 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2023 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 December 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
8 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
3 May 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 March 2017 | Appointment of Mr Ian Murray Forder as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ian Murray Forder as a director on 28 February 2017 (2 pages) |
21 December 2016 | Director's details changed for Iwan Griffiths on 21 November 2016 (4 pages) |
21 December 2016 | Director's details changed for Iwan Griffiths on 21 November 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
1 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|