Springfield
Chelmsford
Essex
CM1 6BJ
Secretary Name | Bella Vicki Parmar |
---|---|
Status | Closed |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Jackson Bacon View Springfield Chelmsford CM1 6BJ |
Registered Address | 1a Eves Corner Danbury Chelmsford CM3 4QF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
24 September 2020 | Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 February 2019 | Secretary's details changed for Bella Vicki Parmar on 13 February 2019 (1 page) |
12 February 2019 | Secretary's details changed for Bella Vicki Parmar on 1 January 2019 (1 page) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
18 April 2017 | Director's details changed for Mr Jamie Ajay Kishor Parmar on 13 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Jamie Ajay Kishor Parmar on 13 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 April 2015 | Registered office address changed from 28 Bonington Chase Chelmsford CM1 6GB England to 185 Gloucester Avenue Chelmsford CM2 9DX on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 28 Bonington Chase Chelmsford CM1 6GB England to 185 Gloucester Avenue Chelmsford CM2 9DX on 22 April 2015 (1 page) |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|