Boxted
Colchester
Essex
CO4 5QW
Director Name | Mrs Nicola Chittenden |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Trees Straight Road Boxted Colchester Essex CO4 5QW |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
24 February 2020 | Delivered on: 26 February 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: Clargett, church road, wormingford, colchester CO6 3AD. Title no. EX671832. Outstanding |
---|---|
24 February 2020 | Delivered on: 26 February 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: Clargett, church road, wormingford, colchester CO6 3AD. Title no. EX671832. Outstanding |
11 October 2019 | Delivered on: 15 October 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Clargett, church road, wormingford CO6 3AD. Title no. EX671832. Outstanding |
11 October 2019 | Delivered on: 15 October 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Clargett, church road, wormingford CO6 3AD. Title number EX671832. Outstanding |
28 September 2023 | Cessation of Nicola Chittenden as a person with significant control on 5 July 2017 (1 page) |
---|---|
28 September 2023 | Cessation of Darren Chittenden as a person with significant control on 5 July 2017 (1 page) |
18 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
13 June 2023 | Change of details for Mrs Nicola Chittenden as a person with significant control on 27 August 2022 (2 pages) |
16 May 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 February 2020 | Registration of charge 108512760003, created on 24 February 2020 (24 pages) |
26 February 2020 | Registration of charge 108512760004, created on 24 February 2020 (25 pages) |
15 October 2019 | Registration of charge 108512760001, created on 11 October 2019 (4 pages) |
15 October 2019 | Registration of charge 108512760002, created on 11 October 2019 (31 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 December 2018 | Change of name notice (2 pages) |
21 December 2018 | Resolutions
|
23 July 2018 | Notification of Nicola Chittenden as a person with significant control on 5 July 2017 (2 pages) |
23 July 2018 | Notification of Darren Chittenden as a person with significant control on 5 July 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
5 July 2017 | Incorporation
Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation
Statement of capital on 2017-07-05
|