1st Floor
Colchester
Essex
CO2 7AT
Director Name | Mr Benjamin Robert Green |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(2 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chapel Street North 1st Floor Colchester Essex CO2 7AT |
Director Name | Mr William Hunneybel |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Chapel Street North Colchester CO2 7AT |
Registered Address | 12 Chapel Street North 1st Floor Colchester Essex CO2 7AT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
6 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
4 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from 12a Chapel Street North Colchester CO2 7AT England to 12 Chapel Street North 1st Floor Colchester Essex CO2 7AT on 4 February 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
11 March 2021 | Change of details for Mr Benjamin Robert Green as a person with significant control on 6 January 2021 (2 pages) |
10 March 2021 | Cessation of William Hunneybel as a person with significant control on 6 January 2021 (1 page) |
10 March 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
28 October 2020 | Notification of Benjamin Robert Green as a person with significant control on 27 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of William Hunneybel as a director on 26 October 2020 (1 page) |
25 September 2020 | Cessation of Benjamin Robert Green as a person with significant control on 11 September 2020 (1 page) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 November 2017 | Appointment of Mr Benjamin Robert Green as a director on 13 February 2017 (2 pages) |
21 November 2017 | Appointment of Mr Benjamin Robert Green as a director on 13 February 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 July 2015 | Registered office address changed from Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER United Kingdom to 12a Chapel Street North Colchester CO2 7AT on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER United Kingdom to 12a Chapel Street North Colchester CO2 7AT on 20 July 2015 (1 page) |
6 February 2015 | Director's details changed for Samantha Claire Burrell-Saward on 22 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Samantha Claire Burrell-Saward on 22 January 2015 (2 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|