Chelmsford
CM2 7PX
Director Name | Mrs Jessica Church |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(same day as company formation) |
Role | Business Affairs Executive |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mr Barry Church |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mr Barry Church |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(same day as company formation) |
Role | Kitchen Fitter |
Country of Residence | England |
Correspondence Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
12 October 2023 | Change of details for Mr Barry Church as a person with significant control on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Miss Jessica Burns on 12 October 2023 (2 pages) |
12 October 2023 | Change of details for Miss Jessica Burns as a person with significant control on 12 October 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Barry Church on 21 August 2023 (2 pages) |
18 August 2023 | Appointment of Mr Barry Church as a director on 15 August 2023 (2 pages) |
15 August 2023 | Company name changed romford kitchens LIMITED\certificate issued on 15/08/23
|
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
21 November 2022 | Termination of appointment of Barry Church as a director on 21 November 2022 (1 page) |
23 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 April 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|