Rodney Way
Chelmsford
Essex
CM1 3BY
Director Name | Mr Lee Charters |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 9 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Registered office address changed from C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 19 December 2023 (1 page) |
19 December 2023 | Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH on 19 December 2023 (1 page) |
16 June 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
6 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
4 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
26 January 2021 | Termination of appointment of Lee Charters as a director on 21 January 2021 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 February 2019 | Change of details for Mr Mark George Reeve as a person with significant control on 28 February 2018 (2 pages) |
14 February 2019 | Notification of Julia Katharina Willcocks as a person with significant control on 28 February 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 July 2018 | Director's details changed for Mr Mark George Reeve on 27 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 27 July 2018 (1 page) |
27 July 2018 | Change of details for Mr Mark George Reeve as a person with significant control on 27 July 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
6 February 2017 | Incorporation
Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation
Statement of capital on 2017-02-06
|