N/A

02311553
770 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER CO4 9YQ

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Oct 2021 accounts Annual Accounts 12 Buy now
05 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 57 Buy now
05 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
18 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 57 Buy now
13 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2020 accounts Annual Accounts 13 Buy now
08 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 56 Buy now
08 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
08 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
08 Oct 2020 capital Return of Allotment of shares 3 Buy now
01 Oct 2020 capital Return of Allotment of shares 4 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 14 Buy now
05 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 49 Buy now
05 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
05 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 officers Termination of appointment of director (Matthew Bishop) 1 Buy now
08 Jan 2019 officers Appointment of director (Mr David John Muir) 2 Buy now
23 Oct 2018 accounts Annual Accounts 14 Buy now
16 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 44 Buy now
09 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
05 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 accounts Annual Accounts 15 Buy now
25 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
17 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 49 Buy now
17 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 17 Buy now
09 Oct 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 51 Buy now
09 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
09 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
10 Aug 2016 officers Change of particulars for director (Matthew Bishop) 2 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
05 Apr 2016 officers Termination of appointment of director (Craig Alan Beattie) 1 Buy now
05 Apr 2016 officers Appointment of director (Matthew Bishop) 2 Buy now
20 Jul 2015 officers Termination of appointment of director (Mark Philip Herbert) 1 Buy now
03 Jul 2015 accounts Annual Accounts 17 Buy now
01 Jul 2015 officers Appointment of director (David Neil Williamson) 2 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 officers Termination of appointment of director (Gillian Banham) 1 Buy now
07 Jul 2014 accounts Annual Accounts 23 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 3 Buy now
02 May 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 officers Termination of appointment of director (Simon Everett) 1 Buy now
03 Jul 2013 accounts Annual Accounts 23 Buy now
09 May 2013 annual-return Annual Return 7 Buy now
19 Apr 2013 officers Appointment of director (Craig Alan Beattie) 2 Buy now
23 Jan 2013 officers Termination of appointment of director (Alun Jones) 1 Buy now
21 Jan 2013 officers Appointment of secretary (Mark Finch) 2 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Richard Macnamara) 1 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
06 Jul 2011 accounts Annual Accounts 22 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 officers Termination of appointment of director (Patrick Conway) 1 Buy now
07 Dec 2010 officers Change of particulars for director (Mark Philip Herbert) 2 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
17 Mar 2010 accounts Annual Accounts 22 Buy now
02 Mar 2010 officers Change of particulars for director (Gillian Banham) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Alun Morton Jones) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Simon Christopher Kingsmill Everett) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Patrick Christopher Conway) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Richard James Macnamara) 1 Buy now
02 Mar 2010 officers Change of particulars for director (Mark Philip Herbert) 2 Buy now
26 Feb 2010 officers Appointment of secretary (Richard James Macnamara) 1 Buy now
15 Feb 2010 officers Change of particulars for director (Mark Philip Herbert) 2 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Deirdre Watson) 1 Buy now
09 Oct 2009 accounts Annual Accounts 21 Buy now
06 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
18 Nov 2008 officers Director appointed patrick christopher conway 2 Buy now
29 Jul 2008 accounts Annual Accounts 20 Buy now
06 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
02 Apr 2008 address Location of register of members 1 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE 1 Buy now
01 Feb 2008 officers New director appointed 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
04 Oct 2007 officers Director's particulars changed 1 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
25 Jul 2007 officers New director appointed 1 Buy now
26 Jun 2007 accounts Annual Accounts 20 Buy now
06 Jun 2007 address Location of register of members 1 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU 1 Buy now
02 May 2007 annual-return Return made up to 01/05/07; full list of members 3 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
07 Jun 2006 accounts Annual Accounts 19 Buy now
03 May 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
13 Sep 2005 accounts Annual Accounts 20 Buy now
10 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
05 May 2005 address Location of register of members 1 Buy now
30 Nov 2004 officers New director appointed 1 Buy now