Advanced company searchLink opens in new window

ESSEX COMMERCIAL MANAGEMENT LIMITED

Company number 09426377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
18 Feb 2024 PSC04 Change of details for Miss Terri Ann Stevens as a person with significant control on 30 September 2023
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
04 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 AD01 Registered office address changed from Ross Wharf Flat 2 74 High Street Benfleet Essex SS7 1BZ England to 56 Bardfield Way Rayleigh Essex SS6 9SJ on 12 September 2022
22 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Aug 2020 PSC01 Notification of Terri Ann Stevens as a person with significant control on 23 August 2020
23 Aug 2020 SH01 Statement of capital following an allotment of shares on 23 August 2020
  • GBP 2
27 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Jun 2018 AD01 Registered office address changed from 23 Elm Road South Woodham Ferrers Chelmsford CM3 5QB England to Ross Wharf Flat 2 74 High Street Benfleet Essex SS7 1BZ on 25 June 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
19 Feb 2018 PSC07 Cessation of Tracy Pamela Davies as a person with significant control on 19 February 2018
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Aug 2016 AD01 Registered office address changed from 30 Albert Road Benfleet Essex SS7 4DJ England to 23 Elm Road South Woodham Ferrers Chelmsford CM3 5QB on 23 August 2016
01 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 April 2015
  • GBP 2