Ingatestone
CM4 0DG
Director Name | Mr Michael William Poole |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7, The Chequers High Street Ingatestone CM4 0DG |
Director Name | Mr Ian Ashley Howes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Park, Lodge Lane Langham Colchester CO4 5NE |
Registered Address | 7, The Chequers High Street Ingatestone CM4 0DG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 October 2017 | Delivered on: 24 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
19 October 2017 | Delivered on: 24 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
23 June 2022 | Director's details changed for Mr Michael William Poole on 21 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Ms Nichola Alice Poole on 21 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
21 June 2022 | Change of details for Ms Nichola Alice Poole as a person with significant control on 21 June 2022 (2 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2021 | Satisfaction of charge 108279910002 in full (1 page) |
29 September 2021 | Satisfaction of charge 108279910001 in full (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 July 2021 | Registered office address changed from 15 High Street West Mersea Colchester CO5 8QA England to 7, the Chequers High Street Ingatestone CM4 0DG on 8 July 2021 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 August 2018 | Appointment of Mr Michael William Poole as a director on 31 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Ian Ashley Howes as a director on 31 July 2018 (1 page) |
1 August 2018 | Cessation of Ian Ashley Howes as a person with significant control on 31 July 2018 (1 page) |
25 June 2018 | Registered office address changed from Lodge Park, Lodge Lane Langham Colchester CO4 5NE England to 15 High Street West Mersea Colchester CO5 8QA on 25 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
25 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
24 October 2017 | Registration of charge 108279910001, created on 19 October 2017 (22 pages) |
24 October 2017 | Registration of charge 108279910002, created on 19 October 2017 (22 pages) |
24 October 2017 | Registration of charge 108279910001, created on 19 October 2017 (22 pages) |
24 October 2017 | Registration of charge 108279910002, created on 19 October 2017 (22 pages) |
20 June 2017 | Incorporation Statement of capital on 2017-06-20
|
20 June 2017 | Director's details changed for Mrs Nichola Alice Poole on 20 June 2017 (2 pages) |
20 June 2017 | Incorporation Statement of capital on 2017-06-20
|
20 June 2017 | Director's details changed for Mrs Nichola Alice Poole on 20 June 2017 (2 pages) |