Chelmsford
Essex
CM2 6SS
Secretary Name | Mr Terry John Prosser |
---|---|
Status | Closed |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
Director Name | Mr Terry John Prosser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
Registered Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as bluebell house, courts yard, windfall wood common,. Haslemere, GU27 3BX and registered at the land registry with title number WSX418802.. All that freehold land known as land adjoining bluebell house, courts yard, windfall wood. Common, haslemere, GU27 3BX and registered at the land registry with title number. WSX420360. Outstanding |
---|---|
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as bluebell house, courts yard, windfall wood common, haslemere, GU27 3BX and registered at the land registry with title number WSX418802.. All that freehold land known as land adjoining bluebell house, courts yard, windfall wood common haslemere, GU27 3BX and registered at the land registry with title number WSX420360. Outstanding |
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Registration of charge 117352850001, created on 17 December 2020 (21 pages) |
21 December 2020 | Registration of charge 117352850002, created on 17 December 2020 (39 pages) |
22 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr David Struthers Kirkby on 18 July 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 April 2019 | Termination of appointment of Terry John Prosser as a director on 19 December 2018 (1 page) |
25 April 2019 | Appointment of Mr Terry John Prosser as a secretary on 19 December 2018 (2 pages) |
21 December 2018 | Current accounting period shortened from 31 December 2019 to 30 April 2019 (1 page) |
19 December 2018 | Incorporation Statement of capital on 2018-12-19
|