Chelmsford
Essex
CM1 1NE
Registered Address | 1st Floor, 59 New Street Chelmsford Essex CM1 1NE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 29 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 January 2019 | Delivered on: 22 January 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 30 November 2023 (10 pages) |
23 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
24 February 2022 | Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to 1st Floor, 59 New Street Chelmsford Essex CM1 1NE on 24 February 2022 (1 page) |
24 February 2022 | Director's details changed for Mr Paul Dean Goadby on 24 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
25 January 2022 | Director's details changed for Mr Paul Dean Goadby on 1 January 2022 (2 pages) |
25 August 2021 | Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 1 Tindal Square Chelmsford Essex CM1 1EH on 25 August 2021 (1 page) |
20 July 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
21 January 2021 | Cessation of Paul Dean Goadby as a person with significant control on 12 January 2021 (1 page) |
21 January 2021 | Cessation of Poppet Holdings Limited as a person with significant control on 12 January 2021 (1 page) |
13 January 2021 | Cessation of A Person with Significant Control as a person with significant control on 12 January 2021 (1 page) |
13 January 2021 | Resolutions
|
12 January 2021 | Notification of Paul Dean Goadby as a person with significant control on 12 January 2021 (2 pages) |
2 December 2020 | Satisfaction of charge 110414770001 in full (1 page) |
16 November 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
28 August 2020 | Director's details changed for Mr Paul Dean Goadby on 27 August 2020 (2 pages) |
28 August 2020 | Change of details for a person with significant control (2 pages) |
27 August 2020 | Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 27 August 2020 (1 page) |
3 April 2020 | Change of details for a person with significant control (2 pages) |
3 April 2020 | Change of details for Poppet Holdings Limited as a person with significant control on 3 April 2020 (2 pages) |
2 April 2020 | Cessation of Paul Dean Goadby as a person with significant control on 5 March 2019 (1 page) |
2 April 2020 | Director's details changed for Mr Paul Dean Goadby on 2 April 2020 (2 pages) |
6 November 2019 | Director's details changed for Mr Paul Dean Goadby on 5 November 2019 (2 pages) |
6 November 2019 | Change of details for a person with significant control (2 pages) |
5 November 2019 | Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT to 1 Tindal Square Chelmsford Essex CM1 1EH on 5 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
25 April 2019 | Director's details changed for Mr Paul Dean Goadby on 24 April 2019 (2 pages) |
25 April 2019 | Change of details for Mr Paul Dean Goadby as a person with significant control on 24 April 2019 (2 pages) |
3 April 2019 | Resolutions
|
5 March 2019 | Change of details for a person with significant control (2 pages) |
5 March 2019 | Notification of Paul Dean Goadby as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Notification of Poppet Holdings Limited as a person with significant control on 5 March 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Paul Dean Goadby on 13 February 2019 (2 pages) |
22 January 2019 | Registration of charge 110414770001, created on 22 January 2019 (53 pages) |
9 January 2019 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 9 January 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
1 September 2018 | Resolutions
|
31 August 2018 | Registered office address changed from 31 Lakeside Rainham RM13 9SN United Kingdom to 14 Railway Street Chelmsford Essex CM1 1QS on 31 August 2018 (1 page) |
31 August 2018 | Director's details changed for Mr Paul Dean Goadby on 14 August 2018 (2 pages) |
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|