Chelmsford
Essex
CM1 3BY
Registered Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Herringbone Capital Partners LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 December 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
---|---|
10 July 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2019 | Withdrawal of a person with significant control statement on 3 October 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
2 August 2018 | Director's details changed for Mr Nicholas Mark Grainger on 2 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford CM2 0PP United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 March 2018 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Carlton House 101 New London Road Chelmsford CM2 0PP on 9 March 2018 (1 page) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Notification of Herringbone Capital Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (24 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (24 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|