Witham
Essex
CM8 1BJ
Director Name | Mr Ben Harry Richardson |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Philip Lawrence |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
10 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
21 September 2021 | Registered office address changed from Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 21 September 2021 (1 page) |
5 May 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
18 February 2021 | Director's details changed for Mr Carl Richardson on 4 February 2021 (2 pages) |
18 February 2021 | Change of details for Carlson Homes Limited as a person with significant control on 4 February 2021 (2 pages) |
18 February 2021 | Registered office address changed from Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 18 February 2021 (1 page) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
11 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 8 December 2017 (1 page) |
8 December 2017 | Change of details for Carlson Homes Limited as a person with significant control on 7 December 2017 (2 pages) |
8 December 2017 | Change of details for Carlson Homes Limited as a person with significant control on 7 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 8 December 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Carl Richardson on 20 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Carl Richardson on 20 October 2017 (2 pages) |
18 October 2017 | Cessation of Philip Lawrence as a person with significant control on 17 October 2017 (1 page) |
18 October 2017 | Notification of Carlson Homes Limited as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Cessation of Philip Lawrence as a person with significant control on 17 October 2017 (1 page) |
18 October 2017 | Notification of Carlson Homes Limited as a person with significant control on 17 October 2017 (2 pages) |
21 April 2017 | Termination of appointment of Philip Lawrence as a director on 8 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Philip Lawrence as a director on 8 February 2017 (1 page) |
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Resolutions
|
8 April 2017 | Resolutions
|
8 April 2017 | Change of name notice (2 pages) |
10 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
10 February 2017 | Appointment of Mr Carl Richardson as a director on 8 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Carl Richardson as a director on 8 February 2017 (2 pages) |
10 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 February 2017 | Incorporation
Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation
Statement of capital on 2017-02-07
|