Chelmsford
Essex
CM2 9QT
Director Name | Mr David James Geer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | Mrs Caroline Read |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | Mrs Elizabeth Heather Watt Torrance |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Registered Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
---|---|
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
19 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
23 October 2020 | Change of details for Mrs Carol Jane Geer as a person with significant control on 1 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr David James Geer as a person with significant control on 1 October 2020 (2 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 March 2019 | Change of share class name or designation (2 pages) |
25 March 2019 | Memorandum and Articles of Association (14 pages) |
25 March 2019 | Resolutions
|
18 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
8 October 2018 | Director's details changed for Mr David James Geer on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mrs Carol Jane Geer on 8 October 2018 (2 pages) |
20 August 2018 | Resolutions
|
20 August 2018 | Solvency Statement dated 08/08/18 (1 page) |
20 August 2018 | Memorandum and Articles of Association (15 pages) |
20 August 2018 | Statement by Directors (1 page) |
20 August 2018 | Statement of capital on 20 August 2018
|
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Director's details changed for Mrs Caroline Read on 7 April 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
30 August 2017 | Director's details changed for Mrs Caroline Read on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mrs Caroline Read on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Elizabeth Torrance on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Elizabeth Torrance on 29 August 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 March 2017 | Solvency Statement dated 17/02/17 (1 page) |
1 March 2017 | Statement by Directors (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
1 March 2017 | Statement of capital on 1 March 2017
|
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
1 March 2017 | Statement by Directors (1 page) |
1 March 2017 | Memorandum and Articles of Association (15 pages) |
1 March 2017 | Statement of capital on 1 March 2017
|
1 March 2017 | Memorandum and Articles of Association (15 pages) |
1 March 2017 | Solvency Statement dated 17/02/17 (1 page) |
18 December 2016 | Change of share class name or designation (2 pages) |
18 December 2016 | Resolutions
|
18 December 2016 | Memorandum and Articles of Association (16 pages) |
18 December 2016 | Change of share class name or designation (2 pages) |
18 December 2016 | Resolutions
|
18 December 2016 | Memorandum and Articles of Association (16 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
17 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
17 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
19 July 2016 | Statement of capital following an allotment of shares on 20 October 2015
|
19 July 2016 | Statement of capital following an allotment of shares on 20 October 2015
|
2 October 2015 | Incorporation
Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation
Statement of capital on 2015-10-02
|