Chelmsford
Essex
CM1 1NE
Registered Address | 1st Floor, 59 New Street Chelmsford Essex CM1 1NE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
29 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 February 2022 | Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to 1st Floor, 59 New Street Chelmsford Essex CM1 1NE on 24 February 2022 (1 page) |
24 February 2022 | Director's details changed for Mr Paul Dean Goadby on 24 February 2022 (2 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
2 October 2021 | Withdrawal of a person with significant control statement on 2 October 2021 (2 pages) |
2 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
2 October 2021 | Notification of Poppet Construction Ltd as a person with significant control on 19 September 2020 (2 pages) |
25 August 2021 | Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 1 Tindal Square Chelmsford Essex CM1 1EH on 25 August 2021 (1 page) |
13 January 2021 | Resolutions
|
16 November 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
27 August 2020 | Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 27 August 2020 (1 page) |
27 August 2020 | Director's details changed for Mr Paul Dean Goadby on 27 August 2020 (2 pages) |
5 November 2019 | Director's details changed for Mr Paul Dean Goadby on 5 November 2019 (2 pages) |
5 November 2019 | Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England to 1 Tindal Square Chelmsford Essex CM1 1EH on 5 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
24 April 2019 | Director's details changed for Mr Paul Dean Goadby on 24 April 2019 (2 pages) |
23 April 2019 | Incorporation
Statement of capital on 2019-04-23
|