Chelmsford
CM1 2QE
Director Name | Mr Christopher James Keeley |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 June 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
11 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
26 May 2022 | Director's details changed for Mr Gary Paul Keeley on 1 August 2021 (2 pages) |
26 May 2022 | Director's details changed for Mr Christopher James Keeley on 1 August 2021 (2 pages) |
26 May 2022 | Change of details for Mr Gary Paul Keeley as a person with significant control on 1 August 2021 (2 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
12 March 2022 | Statement of capital following an allotment of shares on 6 April 2021
|
2 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 June 2018 | Appointment of Mr Christopher Keeley as a director on 25 June 2018 (2 pages) |
29 June 2018 | Registered office address changed from Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 29 June 2018 (1 page) |
30 May 2018 | Registered office address changed from Coombe Croft, School Road Kelvedon Hatch Brentwood CM15 0DL England to Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 30 May 2018 (1 page) |
29 May 2018 | Incorporation Statement of capital on 2018-05-29
|