Chelmsford
Essex
CM2 6AQ
Director Name | Mrs Frances Margaret Coleman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE |
Registered Address | 143 Station Road Seaham SR7 0BE |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 January 2020 | Director's details changed for Ms Frances Margaret Stephenson on 27 January 2020 (2 pages) |
30 January 2020 | Change of details for Ms Frances Margaret Stephenson as a person with significant control on 27 January 2020 (2 pages) |
12 August 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 8 Westhead Avenue 8 Westhead Avenue Stafford Staffordshire ST16 3RR on 12 August 2019 (1 page) |
5 July 2019 | Registered office address changed from Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 5 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford CM1 2QE on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford CM1 2QE on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for Frances Margaret Stephenson on 20 March 2015 (2 pages) |
24 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Frances Margaret Stephenson on 20 March 2015 (2 pages) |
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|