This company is commonly known as Connection (chelmsford) Rentals Limited. The company was founded 5 years ago and was given the registration number 12021610. The firm's registered office is in LONDON. You can find them at 1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONNECTION (CHELMSFORD) RENTALS LIMITED |
---|---|---|
Company Number | : | 12021610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2019 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirkdale House, 7 Kirkdale Road, London, England, E11 1HP | Director | 18 February 2020 | Active |
Kirkdale House, 1st Floor, 7 Kirkdale Road, London, England, E11 1HP | Director | 23 February 2024 | Active |
21, Marina Court, Castle Street, Hull, England, HU1 1TJ | Director | 29 May 2019 | Active |
Kirkdale House, 7 Kirkdale Road, London, England, E11 1HP | Director | 18 February 2020 | Active |
Connection (Chelmsford) Limited | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Kirkdale House, 7 Kirkdale Road, London, United Kingdom, E11 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Accounts | Change account reference date company current extended. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.