Chelmsford
Essex
CM2 6SS
Director Name | Mrs Lindsey Allison Charlotte Hickling |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF |
Director Name | Mr Terry John Prosser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
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 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
30 January 2024 | Change of details for Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 30 January 2024 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 August 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
25 June 2022 | Notification of Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 25 May 2022 (2 pages) |
25 June 2022 | Cessation of Natasha Frances Bentley as a person with significant control on 25 June 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
11 August 2021 | Termination of appointment of Terry John Prosser as a director on 11 August 2021 (1 page) |
11 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
10 August 2021 | Cessation of Terry John Prosser as a person with significant control on 10 August 2021 (1 page) |
10 August 2021 | Notification of Natasha Frances Bentley as a person with significant control on 10 August 2021 (2 pages) |
10 August 2021 | Appointment of Mrs Natasha Frances Bentley as a director on 10 August 2021 (2 pages) |
10 August 2021 | Cessation of Trou De Cul Rouge Ltd (Company No: 12453773) as a person with significant control on 10 August 2021 (1 page) |
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 August 2020 (6 pages) |
7 May 2020 | Notification of Trou De Cul Rouge Ltd (Company No: 12453773) as a person with significant control on 24 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
7 May 2020 | Notification of Terry John Prosser as a person with significant control on 24 March 2020 (2 pages) |
7 May 2020 | Cessation of T.P.A.S. Capital Limited as a person with significant control on 24 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
19 September 2019 | Registered office address changed from 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF England to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 19 September 2019 (1 page) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
1 May 2018 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
8 April 2018 | Termination of appointment of Lindsey Allison Charlotte Hickling as a director on 15 March 2018 (1 page) |
8 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
22 March 2018 | Notification of T.P.A.S. Capital Limited as a person with significant control on 15 March 2018 (2 pages) |
22 March 2018 | Cessation of Lindsey Allison Charlotte Hickling as a person with significant control on 15 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Terry John Prosser as a director on 15 March 2018 (2 pages) |
19 December 2017 | Registered office address changed from 84 Gurnard Pines Cockleton Lane Cowes Isle of Wight PO31 8RE United Kingdom to 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 84 Gurnard Pines Cockleton Lane Cowes Isle of Wight PO31 8RE United Kingdom to 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF on 19 December 2017 (1 page) |
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|