THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED

04067306
11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2024 accounts Annual Accounts 2 Buy now
26 Feb 2024 officers Change of particulars for corporate secretary (Essex Properties Lts) 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2023 accounts Annual Accounts 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2021 accounts Annual Accounts 2 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 2 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2018 officers Appointment of director (Ms Sheree Mitchell) 2 Buy now
04 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Darren Thomas Francis Williams) 1 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Sep 2018 accounts Annual Accounts 3 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 accounts Annual Accounts 3 Buy now
25 Nov 2016 officers Termination of appointment of director (James Albert Mason) 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Apr 2016 accounts Annual Accounts 3 Buy now
17 Sep 2015 officers Termination of appointment of director (Alexandra Wheelhouse) 1 Buy now
11 Sep 2015 officers Appointment of corporate secretary (Essex Properties Lts) 2 Buy now
11 Sep 2015 officers Termination of appointment of director (Essex Properties Ltd) 1 Buy now
11 Sep 2015 annual-return Annual Return 6 Buy now
11 Sep 2015 officers Appointment of corporate director (Essex Properties Ltd) 2 Buy now
11 Sep 2015 officers Termination of appointment of secretary (James Victor Sullivan) 1 Buy now
27 Jul 2015 officers Appointment of director (Mr Darren Thomas Francis Williams) 2 Buy now
15 May 2015 accounts Annual Accounts 3 Buy now
25 Sep 2014 annual-return Annual Return 6 Buy now
20 Mar 2014 accounts Annual Accounts 3 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
17 Sep 2013 officers Termination of appointment of secretary (Carol Sullivan) 1 Buy now
17 Sep 2013 officers Appointment of secretary (Mr James Victor Sullivan) 1 Buy now
11 Jun 2013 accounts Annual Accounts 3 Buy now
12 Sep 2012 annual-return Annual Return 6 Buy now
08 Jun 2012 accounts Annual Accounts 3 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
04 Aug 2011 officers Change of particulars for director (Alexandra Wheelhouse) 3 Buy now
04 Aug 2011 officers Change of particulars for director (Mr James Albert Mason) 3 Buy now
28 Jul 2011 accounts Annual Accounts 3 Buy now
25 Oct 2010 officers Appointment of director (Alexandra Wheelhouse) 3 Buy now
14 Sep 2010 annual-return Annual Return 6 Buy now
14 Sep 2010 officers Change of particulars for director (James Albert Mason) 2 Buy now
17 Jun 2010 accounts Annual Accounts 3 Buy now
10 Sep 2009 annual-return Return made up to 07/09/09; full list of members 11 Buy now
19 Aug 2009 accounts Annual Accounts 3 Buy now
17 Sep 2008 annual-return Return made up to 07/09/08; full list of members 10 Buy now
20 Aug 2008 accounts Annual Accounts 3 Buy now
22 Jul 2008 officers Appointment terminate, director mark colin hyoms logged form 1 Buy now
26 Jun 2008 officers Appointment terminated director mark hyoms 1 Buy now
11 Mar 2008 officers Appointment terminated secretary essex properties 1 Buy now
11 Mar 2008 officers Secretary appointed carol ann sullivan 2 Buy now
12 Sep 2007 annual-return Return made up to 07/09/07; full list of members 7 Buy now
12 Sep 2007 officers Secretary's particulars changed 1 Buy now
08 Sep 2007 address Location of register of members 1 Buy now
08 Sep 2007 address Registered office changed on 08/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX 1 Buy now
10 May 2007 accounts Annual Accounts 4 Buy now
11 Oct 2006 annual-return Return made up to 07/09/06; full list of members 7 Buy now
22 Aug 2006 accounts Annual Accounts 7 Buy now
21 Jun 2006 address Location of register of members 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
19 Dec 2005 officers New secretary appointed 2 Buy now
08 Dec 2005 officers Secretary's particulars changed 1 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
21 Nov 2005 annual-return Return made up to 07/09/05; full list of members 7 Buy now
19 Oct 2005 accounts Annual Accounts 3 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS 1 Buy now
01 Nov 2004 accounts Annual Accounts 8 Buy now
27 Oct 2004 annual-return Return made up to 07/09/04; change of members 7 Buy now
18 Mar 2004 accounts Annual Accounts 3 Buy now
23 Oct 2003 annual-return Return made up to 07/09/03; change of members 6 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
09 Aug 2003 officers New director appointed 2 Buy now
14 May 2003 officers New secretary appointed 10 Buy now
14 May 2003 officers Secretary resigned 1 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 113 new london road chelmsford essex CM2 0QT 1 Buy now
04 Sep 2002 annual-return Return made up to 07/09/02; full list of members 11 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
09 Jul 2002 accounts Annual Accounts 7 Buy now
26 Jun 2002 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
27 Jan 2002 officers Secretary resigned 1 Buy now
27 Jan 2002 address Registered office changed on 27/01/02 from: hawke house old station road loughton essex IG10 4PE 1 Buy now
27 Jan 2002 officers New secretary appointed 2 Buy now
04 Nov 2001 capital Ad 07/09/00-07/09/01 £ si 17@1 6 Buy now
24 Oct 2001 annual-return Return made up to 07/09/01; full list of members 10 Buy now
09 Oct 2000 officers Director resigned 1 Buy now