Coggeshall
Colchester
CO6 1TT
Secretary Name | Mr Jon Marsden |
---|---|
Status | Current |
Appointed | 22 December 2023(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2 Stoneham Street Coggeshall Colchester CO6 1TT |
Director Name | Mr Jon Marsden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Bradford Street Braintree CM7 9AU |
Secretary Name | Mr Jonathan Marsden |
---|---|
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Bradford Street Braintree CM7 9AU |
Director Name | Alice Marsden |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89, Bradford Street Braintree CM7 8AU |
Secretary Name | Alice Marsden |
---|---|
Status | Resigned |
Appointed | 21 February 2017(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | 89, Bradford Street Braintree CM7 8AU |
Director Name | Mrs Leslie Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Moulsham Street Moulsham Street Chelmsford CM2 0LD |
Secretary Name | Mrs Leslie Marsden |
---|---|
Status | Resigned |
Appointed | 09 August 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | 159 Moulsham Street Chelmsford CM2 0LD |
Director Name | Miss Alice Helen Beatrice Marsden |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 24 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 2, 159 Moulsham Street Chelmsford CM2 0LD |
Secretary Name | Mr Jon Marsden |
---|---|
Status | Resigned |
Appointed | 13 February 2019(4 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | 159 Moulsham Street Chelmsford CM2 0LD |
Director Name | Miss Lesley Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Stoneham Street Coggeshall Colchester CO6 1TT |
Secretary Name | Mrs Lesley Marsden |
---|---|
Status | Resigned |
Appointed | 10 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | 2 Stoneham Street Coggeshall Colchester CO6 1TT |
Director Name | Mr Jon Marsden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2021) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Room 2, 159 Moulsham Street Chelmsford CM2 0LD |
Registered Address | 2 Stoneham Street Coggeshall Colchester CO6 1TT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
16 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (3 pages) |
10 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 December 2019 | Cessation of Constantine Assets Llc as a person with significant control on 1 January 2019 (1 page) |
4 December 2019 | Notification of Lesley Marsden as a person with significant control on 1 January 2019 (2 pages) |
1 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 October 2019 | Appointment of Mr Jon Marsden as a director on 30 October 2019 (2 pages) |
22 October 2019 | Appointment of Mrs Lesley Marsden as a director on 10 October 2019 (2 pages) |
22 October 2019 | Appointment of Mrs Lesley Marsden as a secretary on 10 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Jon Marsden as a director on 10 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Jon Marsden as a secretary on 10 October 2019 (1 page) |
12 June 2019 | Director's details changed for Mr Jon Marsden on 13 February 2019 (2 pages) |
15 May 2019 | Notification of Constantine Assets Llc as a person with significant control on 13 December 2018 (2 pages) |
27 February 2019 | Termination of appointment of Leslie Marsden as a secretary on 10 August 2018 (1 page) |
27 February 2019 | Termination of appointment of Alice Helen Beatrice Marsden as a director on 24 November 2018 (1 page) |
14 February 2019 | Appointment of Mr Jon Marsden as a secretary on 13 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
14 February 2019 | Director's details changed for Mr Jon Marsden on 13 February 2019 (2 pages) |
28 November 2018 | Appointment of Miss Alice Helen Beatrice Marsden as a director on 23 November 2018 (2 pages) |
8 November 2018 | Cessation of Leslie Marsden as a person with significant control on 8 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Jon Marsden as a director on 8 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Leslie Marsden as a director on 8 November 2018 (1 page) |
31 October 2018 | Termination of appointment of Alice Helen Beatrice Marsden as a director on 21 October 2018 (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 August 2018 | Appointment of Miss Alice Helen Beatrice Marsden as a director on 15 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Alice Marsden as a director on 9 August 2018 (1 page) |
9 August 2018 | Cessation of Alice Marsden as a person with significant control on 9 August 2018 (1 page) |
9 August 2018 | Notification of Leslie Marsden as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Alice Marsden as a director on 9 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Alice Marsden as a secretary on 9 August 2018 (1 page) |
9 August 2018 | Appointment of Mrs Leslie Marsden as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mrs Leslie Marsden as a secretary on 9 August 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
23 February 2017 | Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2, 159 Moulsham Street Chelmsford CM20LD on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2, 159 Moulsham Street Chelmsford CM20LD on 23 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Jon Marsden as a director on 1 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Jon Marsden as a director on 1 February 2017 (1 page) |
21 February 2017 | Appointment of Alice Marsden as a director on 1 February 2017 (2 pages) |
21 February 2017 | Appointment of Alice Marsden as a secretary on 21 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Jonathan Marsden as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Appointment of Alice Marsden as a director on 1 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Jonathan Marsden as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Appointment of Alice Marsden as a secretary on 21 February 2017 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
21 December 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
26 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page) |
12 September 2015 | Statement of capital following an allotment of shares on 12 September 2015
|
12 September 2015 | Statement of capital following an allotment of shares on 12 September 2015
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|