Colchester
Essex
CO1 2RH
LLP Designated Member Name | River Colne Development Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Telephone | 01206 271377 |
---|---|
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
1 July 2016 | Delivered on: 14 July 2016 Persons entitled: Trustees of the P B Edmondson Settlement Trust Peter Brian Edmondson Stephen Francis Wood Robert William Smith Classification: A registered charge Particulars: Land at frinton road kirby cross frinton on sea essex. Outstanding |
---|---|
8 April 2016 | Delivered on: 14 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land to the rear of 23 and 25 abbots road colchester essex. Outstanding |
17 August 2015 | Delivered on: 29 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at the rear of harry's bar high street thorpe le soken essex. Outstanding |
13 August 2015 | Delivered on: 25 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The peacock clacton road horsley cross maningtree essex. Outstanding |
16 October 2014 | Delivered on: 1 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at greenacres road layer de la haye colchester essex. Outstanding |
14 May 2014 | Delivered on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 August 2022 | Delivered on: 8 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land adjacent to the street preston st mary sudbury CO10 9NG. Outstanding |
24 April 2014 | Delivered on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot of land at 121C marine parade east clacton on sea essex. Outstanding |
13 June 2022 | Delivered on: 14 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Crossway thorpe road little clacton essex CO16 9RZ. Outstanding |
24 July 2020 | Delivered on: 30 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at barns, the street, assington, CO10 5LW (land registry title no: SK399903 and SK399907). Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land to the rear of 4 halstead road kirby cross frinton on sea essex CO13 0LW. Outstanding |
4 January 2019 | Delivered on: 16 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land to the rear of 56-60 holland road clacton clacton sea essex. Outstanding |
7 February 2018 | Delivered on: 14 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land to the rear of 32-52 frinton road, kirby cross, essex. Outstanding |
17 August 2017 | Delivered on: 22 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land off holland road little clacton clacton on sea essex t/no's EX953559,EX952123 and EX575969. Outstanding |
7 March 2017 | Delivered on: 15 March 2017 Persons entitled: Trustees of the P B Edmondson Settlement Trust Peter Brian Edmondson Stephen Francis Wood Robert William Smith Judith Ivy Kent Peter Thurston Gibbs Nicholas Stephen Faithfull Elizabeth Cavender Classification: A registered charge Particulars: Little clacton tennis club holland road little clacton clacton on sea essex. Outstanding |
7 March 2017 | Delivered on: 15 March 2017 Persons entitled: Lime Residential Limited Classification: A registered charge Particulars: Little clacton tennis club holland road little clacton clacton on sea. Outstanding |
1 July 2016 | Delivered on: 21 July 2016 Persons entitled: James Christopher Brogan Classification: A registered charge Particulars: Land at frinton road kirby cross frinton on sea. Outstanding |
1 July 2016 | Delivered on: 14 July 2016 Persons entitled: Emp Kirby Limited Classification: A registered charge Particulars: Land at frinton road kirby cross frinton on sea. Outstanding |
29 April 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 6 December 2014 Satisfied on: 23 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots at 35 new road tiptree essex. Fully Satisfied |
21 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
---|---|
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 August 2022 | Registration of charge OC3884650020, created on 5 August 2022 (9 pages) |
14 June 2022 | Registration of charge OC3884650019, created on 13 June 2022 (9 pages) |
21 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 July 2021 | Notification of Tye Saunders Harvey as a person with significant control on 13 July 2021 (2 pages) |
1 March 2021 | Satisfaction of charge OC3884650014 in full (1 page) |
1 March 2021 | Satisfaction of charge OC3884650017 in full (1 page) |
1 March 2021 | Satisfaction of charge OC3884650003 in full (1 page) |
1 March 2021 | Satisfaction of charge OC3884650016 in full (1 page) |
1 March 2021 | Satisfaction of charge OC3884650015 in full (1 page) |
7 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 July 2020 | Registration of charge OC3884650018, created on 24 July 2020 (8 pages) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 July 2020 | Satisfaction of charge OC3884650012 in full (1 page) |
20 December 2019 | Registration of charge OC3884650017, created on 20 December 2019 (7 pages) |
15 November 2019 | Satisfaction of charge OC3884650010 in full (4 pages) |
15 November 2019 | Satisfaction of charge OC3884650011 in full (4 pages) |
26 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 January 2019 | Registration of charge OC3884650016, created on 4 January 2019 (7 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
14 February 2018 | Registration of charge OC3884650015, created on 7 February 2018
|
17 January 2018 | Satisfaction of charge OC3884650009 in full (4 pages) |
21 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
22 August 2017 | Registration of charge OC3884650014, created on 17 August 2017 (9 pages) |
22 August 2017 | Satisfaction of charge OC3884650013 in full (4 pages) |
22 August 2017 | Satisfaction of charge OC3884650013 in full (4 pages) |
22 August 2017 | Registration of charge OC3884650014, created on 17 August 2017 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 March 2017 | Registration of charge OC3884650013, created on 7 March 2017
|
15 March 2017 | Registration of charge OC3884650013, created on 7 March 2017
|
15 March 2017 | Registration of charge OC3884650012, created on 7 March 2017 (6 pages) |
15 March 2017 | Registration of charge OC3884650012, created on 7 March 2017 (6 pages) |
1 February 2017 | Satisfaction of charge OC3884650006 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650008 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650002 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650007 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650007 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650006 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650004 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650008 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650004 in full (4 pages) |
1 February 2017 | Satisfaction of charge OC3884650002 in full (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
29 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
21 July 2016 | Registration of charge OC3884650011, created on 1 July 2016 (6 pages) |
21 July 2016 | Registration of charge OC3884650011, created on 1 July 2016 (6 pages) |
14 July 2016 | Registration of charge OC3884650010, created on 1 July 2016 (14 pages) |
14 July 2016 | Registration of charge OC3884650009, created on 1 July 2016 (14 pages) |
14 July 2016 | Registration of charge OC3884650009, created on 1 July 2016 (14 pages) |
14 July 2016 | Registration of charge OC3884650010, created on 1 July 2016 (14 pages) |
14 April 2016 | Registration of charge OC3884650008, created on 8 April 2016 (9 pages) |
14 April 2016 | Registration of charge OC3884650008, created on 8 April 2016 (9 pages) |
23 October 2015 | Satisfaction of charge OC3884650005 in full (4 pages) |
23 October 2015 | Satisfaction of charge OC3884650005 in full (4 pages) |
14 October 2015 | Annual return made up to 11 October 2015 (3 pages) |
14 October 2015 | Annual return made up to 11 October 2015 (3 pages) |
29 August 2015 | Registration of charge OC3884650007, created on 17 August 2015 (9 pages) |
29 August 2015 | Registration of charge OC3884650007, created on 17 August 2015 (9 pages) |
25 August 2015 | Registration of charge OC3884650006, created on 13 August 2015 (15 pages) |
25 August 2015 | Registration of charge OC3884650006, created on 13 August 2015 (15 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
25 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
6 December 2014 | Registration of charge OC3884650005, created on 5 December 2014 (9 pages) |
6 December 2014 | Registration of charge OC3884650005, created on 5 December 2014 (9 pages) |
6 December 2014 | Registration of charge OC3884650005, created on 5 December 2014 (9 pages) |
1 November 2014 | Registration of charge OC3884650004, created on 16 October 2014 (10 pages) |
1 November 2014 | Registration of charge OC3884650004, created on 16 October 2014 (10 pages) |
16 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
16 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
15 May 2014 | Registration of charge 3884650003 (6 pages) |
15 May 2014 | Registration of charge 3884650002
|
15 May 2014 | Registration of charge 3884650002
|
15 May 2014 | Registration of charge 3884650003 (6 pages) |
2 May 2014 | Registration of charge 3884650001 (8 pages) |
2 May 2014 | Registration of charge 3884650001 (8 pages) |
11 October 2013 | Incorporation of a limited liability partnership (9 pages) |
11 October 2013 | Incorporation of a limited liability partnership (9 pages) |