ESSEX COMMERCIAL MANAGEMENT LIMITED
Company number 09426377
- Company Overview for ESSEX COMMERCIAL MANAGEMENT LIMITED (09426377)
- Filing history for ESSEX COMMERCIAL MANAGEMENT LIMITED (09426377)
- People for ESSEX COMMERCIAL MANAGEMENT LIMITED (09426377)
- More for ESSEX COMMERCIAL MANAGEMENT LIMITED (09426377)
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
|
|
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
|
|
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 April 2015
|