Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 98 Chelmsford Road Shenfield Brentwood Essex CM15 8RL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
14 October 2022 | Delivered on: 1 November 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Flat 3, 16 barry road london. Outstanding |
---|---|
20 September 2021 | Delivered on: 7 October 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 10 bradwell court bradwell green hutton brentwood. Outstanding |
18 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
19 June 2023 | Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 98 Chelmsford Road Shenfield Brentwood Essex CM15 8RL on 19 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
23 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
1 November 2022 | Registration of charge 126383380002, created on 14 October 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 October 2021 | Registration of charge 126383380001, created on 20 September 2021 (6 pages) |
15 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Robert Paul Noble as a director on 2 June 2020 (2 pages) |
8 June 2020 | Notification of Robert Paul Noble as a person with significant control on 2 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
8 June 2020 | Withdrawal of a person with significant control statement on 8 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Michael Duke as a director on 2 June 2020 (1 page) |
2 June 2020 | Incorporation Statement of capital on 2020-06-02
|