South Woodham Ferrers
Chelmsford
CM3 5XF
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: Brydg Capital LTD Classification: A registered charge Outstanding |
---|---|
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Rubicon Capital Ef Limited Classification: A registered charge Outstanding |
23 January 2024 | Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024 (1 page) |
---|---|
18 January 2024 | Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024 (1 page) |
29 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
7 August 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
14 July 2023 | Appointment of receiver or manager (4 pages) |
2 June 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
10 September 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
10 March 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
4 November 2020 | Registration of charge 121735530002, created on 2 November 2020 (30 pages) |
3 November 2020 | Registration of charge 121735530001, created on 2 November 2020 (28 pages) |
16 October 2020 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 16 October 2020 (1 page) |
29 September 2020 | Termination of appointment of Graham Michael Cowan as a director on 4 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Anthony William Ernest Coates as a director on 4 February 2020 (2 pages) |
26 August 2019 | Incorporation
Statement of capital on 2019-08-26
|