Chelmsford
Essex
CM2 6SS
Director Name | Mrs Diana Margaret Paine |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladywell Cottage The Street, Craffham Petworth GU28 0NL |
Registered Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
6 July 2017 | Delivered on: 20 July 2017 Persons entitled: Sunningdale (UK) Limited Classification: A registered charge Particulars: Chalet 279 gurnard pines, holiday village cockleton lane, cowes, isle of wight, PO31 8RE. Outstanding |
---|
9 January 2024 | Change of details for T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 9 January 2024 (2 pages) |
---|---|
24 September 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
3 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
16 May 2018 | Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 16 May 2018 (1 page) |
15 May 2018 | Notification of T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 31 October 2017 (2 pages) |
11 March 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
28 September 2017 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 July 2017 | Registration of charge 102609870001, created on 6 July 2017 (36 pages) |
20 July 2017 | Registration of charge 102609870001, created on 6 July 2017 (36 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 July 2017 | Cessation of Diane Paine as a person with significant control on 14 December 2016 (1 page) |
4 July 2017 | Cessation of Diane Paine as a person with significant control on 14 December 2016 (1 page) |
4 July 2017 | Registered office address changed from 2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom to 189-193 Earls Court Road London SW5 9AN on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom to 189-193 Earls Court Road London SW5 9AN on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Diane Paine as a person with significant control on 4 July 2017 (1 page) |
26 December 2016 | Termination of appointment of Diana Margaret Paine as a director on 14 December 2016 (1 page) |
26 December 2016 | Appointment of Mr Terry John Prosser as a director on 14 December 2016 (2 pages) |
26 December 2016 | Appointment of Mr Terry John Prosser as a director on 14 December 2016 (2 pages) |
26 December 2016 | Termination of appointment of Diana Margaret Paine as a director on 14 December 2016 (1 page) |
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|