Chelmsford
Essex
CM1 3BY
Director Name | Mr Anthony William Ernest Coates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 21 July 2023 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 November 2022 | Delivered on: 22 November 2022 Persons entitled: Brydg Capital LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Rubicon Capital Ef Limited Classification: A registered charge Particulars: The freehold land known as west sussex nhs, the causeway, goring by sea, worthing BN12 6BT as registered at hm land registry under title number WSX196395. Outstanding |
21 January 2022 | Delivered on: 21 January 2022 Persons entitled: Brydg Capital Limited Classification: A registered charge Particulars: All that freehold property known as west sussex nhs the causeway goring by sea worthing BN12 6BT registered at hm land registry with title number WSX196395. Outstanding |
13 July 2023 | Appointment of receiver or manager (4 pages) |
---|---|
13 July 2023 | Appointment of receiver or manager (4 pages) |
11 July 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
9 May 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
22 November 2022 | Registration of charge 136949170003, created on 18 November 2022 (16 pages) |
26 October 2022 | Confirmation statement made on 20 October 2022 with updates (5 pages) |
24 January 2022 | Registration of charge 136949170002, created on 21 January 2022 (36 pages) |
21 January 2022 | Registration of charge 136949170001, created on 21 January 2022 (30 pages) |
9 December 2021 | Change of details for Mr Anthony William Ernest Coates as a person with significant control on 10 November 2021 (2 pages) |
21 October 2021 | Incorporation
Statement of capital on 2021-10-21
|