Address. Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU. New address: Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT. Change date: 2024-03-14. |
2024-03-14 |
View Report |
Officers. Change date: 2024-03-01. Officer name: Zoe Mary Mossman. |
2024-03-14 |
View Report |
Persons with significant control. Psc name: Mr James Keith Mossman. Change date: 2024-03-01. |
2024-03-14 |
View Report |
Officers. Officer name: Mr James Keith Mossman. Change date: 2024-03-01. |
2024-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-03 |
View Report |
Mortgage. Charge number: 068814680003. Charge creation date: 2018-10-24. |
2018-10-25 |
View Report |
Mortgage. Charge number: 068814680002. Charge creation date: 2018-10-12. |
2018-10-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-24 |
View Report |
Mortgage. Charge number: 1. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Officers. Officer name: Mr James Keith Mossman. Change date: 2014-04-30. |
2014-05-13 |
View Report |
Officers. Officer name: Zoe Mary Mossman. Change date: 2014-04-30. |
2014-05-13 |
View Report |
Address. Change date: 2014-05-01. Old address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG. |
2014-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-10 |
View Report |
Annual return. With made up date. |
2013-04-24 |
View Report |
Accounts. Accounts type dormant. |
2012-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-24 |
View Report |
Officers. Change date: 2012-03-22. Officer name: Zoe Mary Mossman. |
2012-03-22 |
View Report |
Officers. Change date: 2012-03-22. Officer name: Mr James Keith Mossman. |
2012-03-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-01-20 |
View Report |
Address. Old address: 5 South Parade Summertown Oxford OX2 7JL. Change date: 2011-11-23. |
2011-11-23 |
View Report |
Accounts. Accounts type dormant. |
2011-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-27 |
View Report |
Accounts. Accounts type dormant. |
2010-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-11 |
View Report |
Officers. Change date: 2009-10-01. Officer name: James Keith Mossman. |
2009-12-02 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Zoe Mary Mossman. |
2009-12-02 |
View Report |
Address. Description: Registered office changed on 08/08/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH england. |
2009-08-08 |
View Report |
Officers. Description: Secretary appointed zoe mary mossman. |
2009-06-19 |
View Report |
Officers. Description: Director appointed james keith mossman. |
2009-06-19 |
View Report |
Officers. Description: Appointment terminated director cornhill directors LIMITED. |
2009-04-28 |
View Report |
Officers. Description: Appointment terminated director philippa muwanga. |
2009-04-28 |
View Report |
Incorporation. Incorporation company. |
2009-04-20 |
View Report |