Cold Norton
Essex
CM3 6JE
Director Name | Mr Ronald Peter Beattie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Stephens Road Cold Norton Chelmsford Essex CM2 6JE |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Registered Address | 22 St. Stephens Road Cold Norton Chelmsford Essex CM2 6JE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
22 November 2021 | Change of details for Beattie Passive Group Plc as a person with significant control on 22 November 2021 (2 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 April 2021 | Appointment of Mr Ronald Peter Beattie as a director on 1 April 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
1 April 2021 | Registered office address changed from 22 st. Stephens Road Cold Norton Cold Norton Essex CM3 6JE United Kingdom to 22 st. Stephens Road Cold Norton Chelmsford Essex CM2 6JE on 1 April 2021 (1 page) |
1 April 2021 | Notification of Beattie Passive Group Plc as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Cessation of Michael John Ventham as a person with significant control on 1 April 2021 (1 page) |
31 March 2021 | Notification of Michael John Ventham as a person with significant control on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Michael Duke as a director on 31 March 2021 (1 page) |
31 March 2021 | Cessation of Fd Secretarial Ltd as a person with significant control on 31 March 2021 (1 page) |
31 March 2021 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 22 st. Stephens Road Cold Norton Cold Norton Essex CM3 6JE on 31 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
31 March 2021 | Appointment of Mr Michael John Ventham as a director on 31 March 2021 (2 pages) |
6 April 2020 | Incorporation Statement of capital on 2020-04-06
|