Rodney Way
Chelmsford
Essex
CM1 3BY
Website | www.honnett.com |
---|
Registered Address | C/O Cbhc Suite 3 Steeple House, 1st Floor Rodney Way Chelmsford Essex CM13 1NH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton East |
Built Up Area | Brentwood |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
13 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 September 2018 | Director's details changed for Mr Matthew Phillip Pearce on 12 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suit 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page) |
31 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 July 2017 | Notification of Matthew Phillip Pearce as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Matthew Phillip Pearce as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
13 July 2017 | Registered office address changed from C/O David Sarjant & Co Suite 21, Oliver House 23 Hall Street Chelmsford Essex CM2 0HG United Kingdom to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O David Sarjant & Co Suite 21, Oliver House 23 Hall Street Chelmsford Essex CM2 0HG United Kingdom to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 13 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|