Ardleigh
Colchester
Essex
CO7 7RD
Director Name | Mr Christopher Carl Bennion |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hodgson Court Hodgson Way Wickford Essex SS11 8XR |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
12 May 2022 | Delivered on: 19 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
3 May 2023 | Change of details for Mccb Holdings Limited as a person with significant control on 20 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Christopher Carl Bennion on 20 April 2023 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 July 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
19 May 2022 | Registration of charge 114568700001, created on 12 May 2022 (4 pages) |
20 August 2021 | Cessation of Matthew Ronald Sidney Clarke as a person with significant control on 2 August 2021 (1 page) |
20 August 2021 | Cessation of Christopher Carl Bennion as a person with significant control on 2 August 2021 (1 page) |
20 August 2021 | Notification of Mccb Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
31 October 2019 | Change of share class name or designation (2 pages) |
31 October 2019 | Resolutions
|
18 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2019 | Change of details for Mr Christopher Carl Bennion as a person with significant control on 6 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Christopher Carl Bennion on 6 September 2019 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
16 May 2019 | Change of details for Mr Matthew Ronald Sidney Clarke as a person with significant control on 11 July 2018 (2 pages) |
8 March 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
11 January 2019 | Change of details for Mr Matthew Ronald Sidney Clarke as a person with significant control on 10 July 2018 (2 pages) |
11 January 2019 | Notification of Christopher Carl Bennion as a person with significant control on 10 July 2018 (2 pages) |
4 January 2019 | Appointment of Mr Christopher Carl Bennion as a director on 1 January 2019 (2 pages) |
10 July 2018 | Incorporation
Statement of capital on 2018-07-10
|