Ilford
Essex
IG5 0TD
Registered Address | 23 Woolhampton Way Chigwell Essex IG7 4QQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
5 January 2018 | Delivered on: 5 January 2018 Persons entitled: Charter Court Financial Services Limmited Classification: A registered charge Particulars: 24, 71 eaton road, margate, CT9 1XB, united kingdom. Outstanding |
---|---|
27 October 2017 | Delivered on: 27 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that freehold land known as 56 trafalgar street, gillingham, ME7 4RN. Outstanding |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
29 September 2023 | Registration of charge 106884460003, created on 29 September 2023 (4 pages) |
26 September 2023 | Resolutions
|
26 September 2023 | Memorandum and Articles of Association (19 pages) |
29 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 January 2023 | Registered office address changed from 213 Chislehurst Road Petts Wood Kent BR5 1NP England to 23 Woolhampton Way Chigwell Essex IG7 4QQ on 31 January 2023 (2 pages) |
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
6 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
21 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Notification of Jaskirat Matharu as a person with significant control on 24 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 January 2018 | Registration of charge 106884460002, created on 5 January 2018 (3 pages) |
5 January 2018 | Registration of charge 106884460002, created on 5 January 2018 (3 pages) |
7 December 2017 | Registered office address changed from 272 Clayhall Avenue Ilford Essex IG5 0TD England to 213 Chislehurst Road Petts Wood Kent BR5 1NP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 272 Clayhall Avenue Ilford Essex IG5 0TD England to 213 Chislehurst Road Petts Wood Kent BR5 1NP on 7 December 2017 (1 page) |
27 October 2017 | Registration of charge 106884460001, created on 27 October 2017 (3 pages) |
27 October 2017 | Registration of charge 106884460001, created on 27 October 2017 (3 pages) |
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|