Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Mr George John Braithwaite |
---|---|
Status | Current |
Appointed | 26 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Qagdorm6 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2019(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 2024) |
Correspondence Address | St Anns Quay, 118 Quayside Newcastle Upon Tyne NE1 3BD |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
15 January 2020 | Delivered on: 15 January 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as land on the east side of melton road, melton IP12 1NH. Title number(s) SK149425. Outstanding |
---|---|
15 January 2020 | Delivered on: 15 January 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as land on the east side of melton road, melton IP12 1NH registered at the land registry under title number SK149425. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 March 2024 | Application to strike the company off the register (1 page) |
---|---|
15 March 2024 | Termination of appointment of Qagdorm6 Ltd as a director on 6 March 2024 (1 page) |
13 March 2024 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
27 February 2024 | Satisfaction of charge 116963060001 in full (1 page) |
27 February 2024 | Satisfaction of charge 116963060003 in full (1 page) |
27 February 2024 | Satisfaction of charge 116963060002 in full (1 page) |
15 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
16 November 2022 | Change of details for Mr George John Braithwaite as a person with significant control on 26 November 2018 (2 pages) |
16 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
16 November 2022 | Change of details for Qubic Trustees Ltd as a person with significant control on 1 May 2019 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
11 January 2022 | Registered office address changed from The Octagon, Suite E2 2nd Floor, Middleborough Colchester Essex CO1 1TG England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 11 January 2022 (1 page) |
11 January 2022 | Secretary's details changed for Mr George John Braithwaite on 11 January 2022 (1 page) |
11 January 2022 | Director's details changed for Mr George John Braithwaite on 11 January 2022 (2 pages) |
11 January 2022 | Change of details for Mr George John Braithwaite as a person with significant control on 11 January 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
30 November 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 November 2020 | Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
26 May 2020 | Memorandum and Articles of Association (20 pages) |
26 May 2020 | Resolutions
|
17 May 2020 | Appointment of Qubic Managers Ltd as a director on 1 May 2019 (2 pages) |
17 May 2020 | Director's details changed for Qubic Managers Ltd on 10 June 2019 (1 page) |
15 January 2020 | Registration of charge 116963060003, created on 15 January 2020 (20 pages) |
15 January 2020 | Registration of charge 116963060002, created on 15 January 2020 (37 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
4 November 2019 | Notification of Qubic Trustees Ltd as a person with significant control on 1 May 2019 (2 pages) |
4 November 2019 | Change of details for Mr George John Braithwaite as a person with significant control on 1 May 2019 (2 pages) |
4 October 2019 | Registration of charge 116963060001, created on 2 October 2019 (4 pages) |
10 April 2019 | Sub-division of shares on 1 April 2019 (4 pages) |
26 November 2018 | Incorporation Statement of capital on 2018-11-26
|