Ongar
CM5 9JJ
Director Name | Mrs Linda Sanderson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Registered Address | 204c High Street Ongar CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
8 September 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
16 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
18 October 2022 | Satisfaction of charge 099444530001 in full (1 page) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
11 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
14 October 2021 | Company name changed cpm group london LIMITED\certificate issued on 14/10/21
|
1 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 February 2018 | Registered office address changed from 82 st. John Street London EC1M 4JN England to 204C High Street Ongar CM5 9JJ on 28 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
31 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
31 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
13 May 2016 | Registration of charge 099444530001, created on 13 May 2016 (42 pages) |
13 May 2016 | Registration of charge 099444530001, created on 13 May 2016 (42 pages) |
11 May 2016 | Registered office address changed from 78-80 st. John Street London EC1M 4EG England to 82 st. John Street London EC1M 4JN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 78-80 st. John Street London EC1M 4EG England to 82 st. John Street London EC1M 4JN on 11 May 2016 (1 page) |
22 April 2016 | Appointment of Mrs Linda Sanderson as a director on 21 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Linda Sanderson as a director on 21 April 2016 (2 pages) |
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|