Horsham
RH13 0RG
Director Name | Mr William Thomas James Hannay |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 25 June 2019) |
Role | IT Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
26 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
18 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of William Thomas James Hannay as a director on 25 June 2019 (1 page) |
19 June 2019 | Registered office address changed from Suite 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 19 June 2019 (1 page) |
10 September 2018 | Appointment of Mr William Thomas James Hannay as a director on 28 August 2018 (2 pages) |
30 July 2018 | Incorporation Statement of capital on 2018-07-30
|