Chelmsford
Essex
CM1 1NH
Director Name | Mr Daniel Munro |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 3 The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
27 April 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
---|---|
27 June 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
15 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
3 May 2019 | Change of details for Mr Daniel Munro as a person with significant control on 1 August 2018 (2 pages) |
3 May 2019 | Appointment of Mr Daniel Munro as a director on 11 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
21 August 2018 | Change of details for Mr Peter Sartain as a person with significant control on 16 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr Peter James Sartain on 16 August 2018 (2 pages) |
21 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 21 August 2018 (1 page) |
23 April 2018 | Incorporation
Statement of capital on 2018-04-23
|