Chelmsford
CM1 1HT
Director Name | Mr Christopher Barry Long |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House Duke Street Chelmsford CM1 1HT |
Director Name | Mr Christopher Barry Long |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Registered Address | Saxon House Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Cessation of Christopher Barry Long as a person with significant control on 15 January 2024 (1 page) |
25 September 2023 | Notification of Christopher Barry Long as a person with significant control on 14 September 2023 (2 pages) |
25 September 2023 | Change of details for Mrs Louise Long as a person with significant control on 14 September 2023 (2 pages) |
25 September 2023 | Appointment of Mr Christopher Barry Long as a director on 14 September 2023 (2 pages) |
19 April 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 February 2023 | Termination of appointment of Christopher Barry Long as a director on 16 February 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
12 January 2023 | Notification of Louise Long as a person with significant control on 12 January 2023 (2 pages) |
12 January 2023 | Cessation of Christopher Barry Long as a person with significant control on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mrs Louise Long as a director on 12 January 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 August 2022 | Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Saxon House Duke Street Chelmsford CM1 1HT on 30 August 2022 (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 May 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
27 April 2020 | Change of details for Mr Christopher Barry Long as a person with significant control on 1 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Christopher Barry Long on 1 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 April 2019 | Incorporation Statement of capital on 2019-04-02
|