Rodney Way
Chelmsford
Essex
CM1 3BY
Director Name | Mr Michael Lloyd Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chemsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
28 June 2017 | Delivered on: 15 July 2017 Persons entitled: Unimains Limited Classification: A registered charge Particulars: Land adjoining 2 toldishall cottages toldish hall road great maplestead halstead essex. Outstanding |
---|
2 June 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
---|---|
4 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
24 August 2022 | Satisfaction of charge 107689720001 in full (4 pages) |
1 June 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
12 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 September 2018 | Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Roger Colton on 1 August 2018 (2 pages) |
11 September 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3 the Hamilton Centre Rodney Way Chemsford Essex CM1 3BY on 11 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Michael Lloyd Jones on 1 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
15 July 2017 | Registration of charge 107689720001, created on 28 June 2017 (16 pages) |
15 July 2017 | Registration of charge 107689720001, created on 28 June 2017 (16 pages) |
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|