NEW HOMES DUNMOW ROAD LIMITED

820 The Crescent 820 The Crescent, Colchester, CO4 9YQ, Essex, England
StatusACTIVE
Company No.12379277
CategoryPrivate Limited Company
Incorporated30 Dec 2019
Age4 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

NEW HOMES DUNMOW ROAD LIMITED is an active private limited company with number 12379277. It was incorporated 4 years, 5 months, 2 days ago, on 30 December 2019. The company address is 820 The Crescent 820 The Crescent, Colchester, CO4 9YQ, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Nigel Stewart Noel Tedder

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Iain Crawford

Appointment date: 2022-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Homes Essex (Group) Limited

Notification date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: New Homes Essex Limited

Cessation date: 2021-12-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-12-06

Officer name: New Homes Essex (Group) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: New Homes Essex Limited

Termination date: 2021-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-31

Psc name: New Homes Essex Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Felsted Place Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Felsted Place Limited

Cessation date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Stewart Noel Tedder

Appointment date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Homes Essex Limited

Notification date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Felsted Place Limited

Change date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Iain Crawford

Termination date: 2020-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-12-31

Officer name: New Homes Essex Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-23

Psc name: Felsted Place Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Iain Crawford

Change date: 2020-09-23

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom

New address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2020

Category: Address

Type: AD02

Old address: Unit 4, Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England

New address: Parkhurst Barn Shepherds Hey North End Dunmow Essex CM6 3PD

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-06

Psc name: Felsted Place Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-06

Psc name: Go Homes Family Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Stewart Noel Tedder

Termination date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Hookway

Termination date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Dec 2019

Category: Address

Type: AD03

New address: Unit 4, Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF

Documents

View document PDF

Change sail address company with new address

Date: 30 Dec 2019

Category: Address

Type: AD02

New address: Unit 4, Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF

Documents

View document PDF

Incorporation company

Date: 30 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04865318
Status:ACTIVE
Category:Private Limited Company

DAVID RITCHIE AND ASSOCIATES LTD

13 SHEPHERDS WAY,RICKMANSWORTH,WD3 7NH

Number:08692389
Status:ACTIVE
Category:Private Limited Company
Number:10846052
Status:ACTIVE
Category:Private Limited Company

M M CLOTHING LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:08300743
Status:LIQUIDATION
Category:Private Limited Company

TAVMAS LTD

6 LAYTON ROAD,GOSPORT,PO13 0JQ

Number:10158065
Status:ACTIVE
Category:Private Limited Company

THE MULBERRY CLINIC LTD

FAIRWAYS,CARDIFF,CF5 6BE

Number:07071257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source