Chelmsford
Essex
CM2 6SS
Secretary Name | Mr Tery John Prosser |
---|---|
Status | Closed |
Appointed | 25 March 2020(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
Registered Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 March 2019 | Delivered on: 22 March 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: (1) all that freehold land registered at the land registry under title number SY482820 with title absolute being land at goose cottage, green lane, dockenfield (GU10 4JD): and. (2) all that freehold land registered at the land registry under title number SY655479 with title absolute being land on the east side of green lane, dockenfield. Outstanding |
---|---|
18 March 2019 | Delivered on: 22 March 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: (1) all that freehold land registered at the land registry under title number SY482820 with title absolute being land at goose cottage, green lane, dockenfield (GU10 4JD): and. (2) all that freehold land registered at the land registry under title number SY655479 with title absolute being land on the east side of green lane, dockenfield. Outstanding |
18 March 2019 | Delivered on: 18 March 2019 Persons entitled: Manford Securities & Investments Limited Classification: A registered charge Particulars: Goose cottage green lane dockenfield GU10 4JD and land on the east side of green lane dockenfield. Outstanding |
22 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Tery John Prosser as a secretary on 25 March 2020 (2 pages) |
20 September 2019 | Director's details changed for Mr David Struthers Kirkby on 18 July 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 113574670003, created on 18 March 2019 (37 pages) |
22 March 2019 | Registration of charge 113574670002, created on 18 March 2019 (21 pages) |
18 March 2019 | Registration of charge 113574670001, created on 18 March 2019 (18 pages) |
11 September 2018 | Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
11 May 2018 | Incorporation Statement of capital on 2018-05-11
|