Chelmsford
CM1 2QE
Director Name | Mrs Jennifer Hilleard |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Hair Dresser |
Country of Residence | England |
Correspondence Address | Unit 7a Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Unit 7a Radford Crescent Billericay Essex CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
15 September 2023 | Unaudited abridged accounts made up to 30 June 2023 (11 pages) |
---|---|
8 August 2023 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Unit 7a Radford Crescent Billericay Essex CM12 0DU on 8 August 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
25 March 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Park 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87 Waterhouse Business Park 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Ian Murray Forder as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ian Murray Forder as a director on 26 September 2017 (1 page) |
20 July 2017 | Cessation of Ian Murray Forder as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Jennifer Hilleard as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Jennifer Hilleard as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Jennifer Hilleard as a director on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Ian Murray Forder as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Jennifer Hilleard as a person with significant control on 20 July 2017 (2 pages) |
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|