Ford End
Chelmsford
CM3 1LH
Director Name | Mrs Clare Dawn Trickett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
Director Name | Mr Sean David Rowe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 169 New London Road Chelmsford CM2 0AE |
Director Name | Mrs Clare Dawn Trickett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 New London Road Chelmsford CM2 0AE |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 131-137 springfield road chelmsford CM2 6JW and registered at the land registry with title absolute under title number EX58107. Outstanding |
---|---|
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 131-137 springfield road chelmsford CM2 6JW and registered at the land registry with title absolute under title number EX58107. Outstanding |
28 May 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
28 February 2023 | Director's details changed for Mr Roy Bernard Trickett on 28 February 2023 (2 pages) |
28 February 2023 | Change of details for Mr Roy Bernard Trickett as a person with significant control on 28 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mrs Clare Dawn Trickett on 28 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
17 October 2022 | Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Office K, the Dutch Barn, Old Park Farm Ford End Chelmsford CM3 1LN on 17 October 2022 (1 page) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE United Kingdom to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
21 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
19 August 2017 | Appointment of Mrs Clare Dawn Trickett as a director on 17 August 2017 (2 pages) |
19 August 2017 | Appointment of Mrs Clare Dawn Trickett as a director on 17 August 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 April 2017 | Registration of charge 099060980001, created on 6 April 2017 (28 pages) |
11 April 2017 | Registration of charge 099060980002, created on 6 April 2017 (29 pages) |
11 April 2017 | Registration of charge 099060980001, created on 6 April 2017 (28 pages) |
11 April 2017 | Registration of charge 099060980002, created on 6 April 2017 (29 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Clare Dawn Trickett as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Clare Dawn Trickett as a director on 31 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
27 April 2016 | Termination of appointment of Sean David Rowe as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Roy Bernard Trickett as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Roy Bernard Trickett as a director on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Sean David Rowe as a director on 27 April 2016 (1 page) |
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|