Langham
Colchester
CO4 5WR
Director Name | Mrs Joanna Wharton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR |
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
18 August 2017 | Delivered on: 22 August 2017 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 71 petunia crescent chelmsford essex. Outstanding |
---|
9 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from 14 Jacaranda Close Chelmsford CM1 6NN England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 11 March 2022 (1 page) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
7 February 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
7 February 2018 | Notification of David John Wharton as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Notification of Joanna Lesley Wharton as a person with significant control on 7 February 2018 (2 pages) |
30 December 2017 | Registered office address changed from 71 Petunia Crescent Chelmsford Essex CM1 6YR United Kingdom to 14 Jacaranda Close Chelmsford CM1 6NN on 30 December 2017 (1 page) |
30 December 2017 | Registered office address changed from 71 Petunia Crescent Chelmsford Essex CM1 6YR United Kingdom to 14 Jacaranda Close Chelmsford CM1 6NN on 30 December 2017 (1 page) |
22 August 2017 | Registration of charge 107358440001, created on 18 August 2017 (5 pages) |
22 August 2017 | Registration of charge 107358440001, created on 18 August 2017 (5 pages) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|