Colchester
Essex
CO2 7GL
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2018(same day as company formation) |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Registered Address | 1 Hamilton Road Colchester Essex CO3 3DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
6 February 2023 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom to 1 Hamilton Road Colchester Essex CO3 3DZ on 6 February 2023 (1 page) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
12 May 2021 | Register inspection address has been changed from C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England to 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
15 May 2019 | Register(s) moved to registered inspection location C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 May 2019 | Register inspection address has been changed to C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
17 May 2018 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 17 May 2018 (1 page) |
5 April 2018 | Change of details for Mrs Laura Kate Finnigan as a person with significant control on 21 March 2018 (2 pages) |
5 April 2018 | Director's details changed for Mrs Laura Kate Finnigan on 21 March 2018 (2 pages) |
21 March 2018 | Incorporation Statement of capital on 2018-03-21
|