Chelmsford
CM2 7PX
Secretary Name | Joanna Sophie Elizabeth Hyde |
---|---|
Status | Current |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
18 October 2023 | Secretary's details changed for Joanna Sophie Elizabeth Hyde on 18 October 2023 (1 page) |
---|---|
16 October 2023 | Director's details changed for Ms Joanna Sophie Elizabeth Hyde on 16 October 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
13 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (3 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 March 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (10 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) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from Unit 85 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) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Notification of Joanna Hyde as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 June 2016 | Director's details changed for Joanna Sophie Elizabeth Hyde on 8 September 2015 (2 pages) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Joanna Sophie Elizabeth Hyde on 8 September 2015 (2 pages) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE Great Britain to Unit 85 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE Great Britain to Unit 85 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 30 June 2016 (1 page) |
17 December 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Joanna Sophie Elizabeth Hyde on 15 September 2015 (1 page) |
17 December 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Joanna Sophie Elizabeth Hyde on 15 September 2015 (1 page) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|