Chelmsford
Essex
CM1 3BY
Director Name | Mr Radomir Wnenk |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 8 June 2023 (overdue) |
1 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 July 2019 | Notification of Mark Birchall as a person with significant control on 15 November 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
2 August 2018 | Change of details for Mr Marcin Bartkowiak as a person with significant control on 16 March 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodeney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Change of details for Mr Marcin Bartkowiak as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr Marcin Bartkowiak on 2 August 2018 (2 pages) |
31 May 2018 | Cessation of Radomir Wnenk as a person with significant control on 16 March 2018 (1 page) |
31 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
27 March 2018 | Termination of appointment of Radomir Wnenk as a director on 16 March 2018 (1 page) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 January 2018 | Registered office address changed from 36 Forest Drive Chelmsford Essex CM1 2TR United Kingdom to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 January 2018 (1 page) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|