Elmstead
Colchester
CO7 7BY
Director Name | Mr David Titcombe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
19 December 2019 | Delivered on: 2 January 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 19 alexandra road. Colchester. CO3 3DB. Outstanding |
---|
20 November 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
5 April 2023 | Change of details for Mrs Susan Denise Shepard as a person with significant control on 5 April 2023 (2 pages) |
5 April 2023 | Director's details changed for Mr David Titcombe on 5 April 2023 (2 pages) |
5 April 2023 | Director's details changed for Mrs Susan Denise Shepard on 5 April 2023 (2 pages) |
5 April 2023 | Change of details for Mr David Titcombe as a person with significant control on 5 April 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (5 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
24 June 2022 | Registered office address changed from 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 24 June 2022 (1 page) |
23 November 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
20 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
2 January 2020 | Registration of charge 116833560001, created on 19 December 2019 (4 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
19 November 2018 | Incorporation Statement of capital on 2018-11-19
|