CHELMSFORD VICTORIA ROAD CENTRE LIMITED
Status | ACTIVE |
Company No. | 06745401 |
Category | Private Limited Company |
Incorporated | 10 Nov 2008 |
Age | 15 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHELMSFORD VICTORIA ROAD CENTRE LIMITED is an active private limited company with number 06745401. It was incorporated 15 years, 6 months, 24 days ago, on 10 November 2008. The company address is 6th Floor 2 Kingdom Street, London, W2 6BD, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 06 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Old address: 1 Burwood Place London W2 2UT England
New address: 6th Floor 2 Kingdom Street London W2 6BD
Change date: 2023-08-18
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Oliver Loh
Termination date: 2023-05-12
Documents
Accounts with accounts type full
Date: 30 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 31 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067454010002
Charge creation date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 15 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Mr Simon Oliver Loh
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Edward Gibson
Termination date: 2019-10-28
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/10/2016
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Iwg Plc
Notification date: 2016-12-19
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Regus Plc
Cessation date: 2016-12-19
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-13
New address: 1 Burwood Place London W2 2UT
Old address: 268 Bath Road Slough Berkshire SL1 4DX
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 11 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed regus (chelmsford) LIMITED\certificate issued on 11/03/16
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type full
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type
Date: 26 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Morris
Appointment date: 2014-09-01
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Spencer
Termination date: 2014-09-05
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Spencer
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Regan
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-07
Old address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dixon
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-21
Officer name: Mr Mark Leslie James Dixon
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Edward Gibson
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xenia Walters
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type full
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change account reference date company current extended
Date: 14 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Some Companies
AR MAINTENANCE ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11594047 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUESTAR INFRASTRUCTURE PARTNERS LTD
UNIT 4B,BURY ST. EDMUNDS,IP32 7BS
Number: | 11620322 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGISTRATION SOCIETY OF HOMOEOPATHY UK
427 GREAT WEST ROAD,HOUNSLOW,TW5 0BY
Number: | 09253793 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RICHMOND MEWS BOUGHTON LIMITED
DARYL HOUSE,HESWALL,CH60 7RF
Number: | 03165424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMUEL BONNES A.C.E. TECHNICAL LTD
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC523152 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAHA TECHS INDUSTRIAL CO., LIMITED
MSH4873 RM C CORPORATION ROAD,CARDIFF,CF11 7AW
Number: | 08532546 |
Status: | ACTIVE |
Category: | Private Limited Company |