100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mrs Carolyn Morling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Andrew George Richardson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkett Hall Main Road Woodham Ferrers Chelmsford Essex CM3 8RJ |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
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 | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
19 October 2018 | Delivered on: 26 October 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 33 culver rise south woodham ferrers chelmsford. Outstanding |
---|---|
19 October 2018 | Delivered on: 26 October 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 93 melville heath south woodham ferrers chelmsford. Outstanding |
4 August 2023 | Change of details for Mrs Carolyn Morling as a person with significant control on 8 September 2021 (2 pages) |
---|---|
3 August 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 January 2023 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
29 July 2022 | Registered office address changed from Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 29 July 2022 (1 page) |
29 July 2022 | Director's details changed for Mrs Carolyn Morling on 28 July 2022 (2 pages) |
29 July 2022 | Change of details for Mrs Carolyn Morling as a person with significant control on 28 July 2022 (2 pages) |
29 July 2022 | Director's details changed for Mrs Sam De Wet on 28 July 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
8 September 2021 | Termination of appointment of Andrew George Richardson as a director on 8 September 2021 (1 page) |
8 September 2021 | Appointment of Mrs Sam De Wet as a director on 8 September 2021 (2 pages) |
8 September 2021 | Appointment of Carolyn Morling as a director on 8 September 2021 (2 pages) |
8 September 2021 | Notification of Carolyn Morling as a person with significant control on 8 September 2021 (2 pages) |
8 September 2021 | Change of details for Mr Andrew Richardson as a person with significant control on 8 September 2021 (2 pages) |
8 September 2021 | Cessation of Andrew George Richardson as a person with significant control on 8 September 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
13 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 October 2018 | Registration of charge 109614530002, created on 19 October 2018 (5 pages) |
26 October 2018 | Registration of charge 109614530001, created on 19 October 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY United Kingdom to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 28 September 2018 (1 page) |
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|