Chelmsford
CM1 1HT
Director Name | Mr Darryl Johnson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Estate Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Stacie Johnson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(2 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Estate Yard The Street Terling Essex CM3 2RH |
Registered Address | Saxon House Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
25 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
14 June 2021 | Notification of Darryl Johnson as a person with significant control on 1 September 2020 (2 pages) |
14 June 2021 | Director's details changed for Mrs Stacie Johnson on 15 November 2020 (2 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 November 2020 | Registered office address changed from 8 the Estate Yard the Street Terling Essex CM3 2RH England to Saxon House Duke Street Chelmsford CM1 1HT on 10 November 2020 (1 page) |
3 November 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
24 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Stacie Johnson as a director on 1 July 2017 (1 page) |
8 August 2017 | Appointment of Mrs Stacie Johnson as a director on 1 July 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Stacie Johnson as a director on 1 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Stacie Johnson as a director on 1 July 2017 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Notification of Stacie Johnson as a person with significant control on 1 July 2017 (2 pages) |
4 August 2017 | Change of details for Mr Darryl Johnson as a person with significant control on 1 July 2017 (2 pages) |
4 August 2017 | Change of details for Mr Darryl Johnson as a person with significant control on 1 July 2017 (2 pages) |
4 August 2017 | Cessation of Stacie Johnson as a person with significant control on 1 July 2017 (1 page) |
4 August 2017 | Cessation of Stacie Johnson as a person with significant control on 1 July 2017 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Notification of Stacie Johnson as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Stacie Johnson as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Stacie Johnson as a person with significant control on 1 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Estate Yard the Street Terling Essex CM3 2RH on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Estate Yard the Street Terling Essex CM3 2RH on 11 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Darryl Johnson as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Darryl Johnson as a director on 3 July 2017 (1 page) |
28 June 2017 | Appointment of Mrs Stacie Johnson as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Stacie Johnson as a director on 28 June 2017 (2 pages) |
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|