Chelmsford
Essex
CM2 7HY
Director Name | Mr Christopher Richard Lowe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(4 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Mr Richard James Lowe |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(4 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Registered Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
18 April 2023 | Confirmation statement made on 14 April 2023 with updates (3 pages) |
---|---|
7 October 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
7 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
3 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
24 April 2020 | Registered office address changed from Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ England to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page) |
27 November 2019 | Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages) |
3 September 2019 | Appointment of Mr Richard James Lowe as a director on 29 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr Christopher Richard Lowe as a director on 29 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2015 | Change of name notice (2 pages) |
8 September 2015 | Company name changed southern counties LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Change of name notice (2 pages) |
8 September 2015 | Company name changed southern counties LIMITED\certificate issued on 08/09/15
|
28 August 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ on 28 August 2015 (1 page) |
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation
Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation
Statement of capital on 2015-08-26
|