40 Parkway
Chelmsford
Essex
CM2 7PN
Director Name | Mrs Nicola Faulkner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2024(5 years, 2 months after company formation) |
Appointment Duration | 4 days |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Create Business Hub Criterion House 40 Parkway Chelmsford Essex CM2 7PN |
Director Name | Nicola Denise Faulkner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | De Vine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Registered Address | Create Business Hub Criterion House 40 Parkway Chelmsford Essex CM2 7PN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
17 March 2023 | Delivered on: 30 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including title number EX742191 - guithavon road, witham CM8 1 hd. Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 March 2023 | Registration of charge 118369440001, created on 17 March 2023 (16 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 December 2022 | Change of name notice (2 pages) |
22 December 2022 | Company name changed research & development advisors uk LIMITED\certificate issued on 22/12/22
|
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 April 2021 | Registered office address changed from De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD England to 8-14 Bellefield House 8-14 Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 27 April 2021 (1 page) |
27 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from 8-14 Bellefield House 8-14 Bellefield House 104 New London Road Chelmsford Essex CM2 0RG United Kingdom to 8-14 Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 27 April 2021 (1 page) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 September 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
19 March 2019 | Appointment of Mr Kevin Sanjay Auchoybur as a director on 18 March 2019 (2 pages) |
18 March 2019 | Notification of Kevin Sanjay Auchoybur as a person with significant control on 18 March 2019 (2 pages) |
18 March 2019 | Cessation of Nicola Denise Faulkner as a person with significant control on 18 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Nicola Denise Faulkner as a director on 18 March 2019 (1 page) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|