Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew David Fraser-Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Peter Gervais Fagan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 23 August 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2022) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 3 weeks from now) |
23 August 2018 | Delivered on: 3 September 2018 Persons entitled: Liss Developments Limited Classification: A registered charge Outstanding |
---|---|
10 March 2016 | Delivered on: 21 March 2016 Persons entitled: Hcp, Inc. Classification: A registered charge Outstanding |
10 March 2016 | Delivered on: 21 March 2016 Persons entitled: Hcp, Inc. Classification: A registered charge Outstanding |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2023 | Change of details for Ch (Elevation) Limited as a person with significant control on 1 December 2022 (2 pages) |
8 February 2023 | Confirmation statement made on 20 January 2023 with updates (3 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page) |
6 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2021 (19 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a small company made up to 31 March 2020 (20 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
6 September 2018 | Resolutions
|
5 September 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
5 September 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
3 September 2018 | Registration of charge 099629380003, created on 23 August 2018 (38 pages) |
31 August 2018 | Appointment of Mr Paul Anthony Keith Jeffery as a director on 23 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Philip John Burgan as a director on 23 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Nigel Bennett Schofield as a secretary on 23 August 2018 (2 pages) |
31 August 2018 | Notification of Ch (Elevation) Limited as a person with significant control on 23 August 2018 (2 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
31 August 2018 | Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Nigel Bennett Schofield as a director on 23 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Ball as a director on 23 August 2018 (1 page) |
31 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
31 August 2018 | Termination of appointment of Peter Gervais Fagan as a director on 23 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Peter Martin Hill as a director on 23 August 2018 (2 pages) |
31 August 2018 | Cessation of Liss Developments Limited as a person with significant control on 23 August 2018 (1 page) |
29 August 2018 | Accounts for a small company made up to 30 April 2018 (15 pages) |
2 February 2018 | Change of details for Reasch Developments Limited as a person with significant control on 31 October 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
26 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
21 March 2016 | Registration of charge 099629380001, created on 10 March 2016 (53 pages) |
21 March 2016 | Registration of charge 099629380001, created on 10 March 2016 (53 pages) |
21 March 2016 | Registration of charge 099629380002, created on 10 March 2016 (53 pages) |
21 March 2016 | Registration of charge 099629380002, created on 10 March 2016 (53 pages) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|