Colchester
CO2 8ST
Director Name | Mr Daniel Bruce Reason |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(3 days after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Hollywhited Countess Cross Colne Engaine Colchester CO6 2HR |
Director Name | Mr Ian Roy Knightsbridge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 66 Coggeshall Road Bradwell Braintree Essex CM77 8EE |
Registered Address | 8 Churchill Way Colchester CO2 8ST |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (4 months, 3 weeks from now) |
31 May 2023 | Termination of appointment of Daniel Bruce Reason as a director on 31 May 2023 (1 page) |
---|---|
31 May 2023 | Cessation of Daniel Bruce Reason as a person with significant control on 31 May 2023 (1 page) |
31 May 2023 | Change of details for Mr Benjamin Jack Horton as a person with significant control on 31 May 2023 (2 pages) |
30 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
14 September 2022 | Change of details for Mr Benjamin Jack Horton as a person with significant control on 14 September 2022 (2 pages) |
23 May 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
26 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 April 2021 | Registered office address changed from 66 Coggeshall Road Bradwell Braintree Essex CM77 8EE England to 8 Churchill Way Colchester CO2 8st on 23 April 2021 (1 page) |
23 April 2021 | Cessation of Ian Roy Knightsbridge as a person with significant control on 22 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Ian Roy Knightsbridge as a director on 23 April 2021 (1 page) |
29 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
2 March 2020 | Resolutions
|
5 October 2019 | Registered office address changed from 66 Coggeshall Road Bradwell Braintree Essey CM77 8EE United Kingdom to 66 Coggeshall Road Bradwell Braintree Essex CM77 8EE on 5 October 2019 (1 page) |
30 September 2019 | Appointment of Mr Benjamin Jack Horton as a director on 20 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Daniel Bruce Reason as a director on 20 September 2019 (2 pages) |
17 September 2019 | Incorporation Statement of capital on 2019-09-17
|