|
|
31 Mar 2026
|
31 Mar 2026
Registered office address changed from 820 the Crescent 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 31 March 2026 with no updates
|
|
|
25 Feb 2026
|
25 Feb 2026
Registration of charge 114963590004, created on 17 February 2026
|
|
|
25 Feb 2026
|
25 Feb 2026
Registration of charge 114963590005, created on 17 February 2026
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
31 Mar 2025
|
31 Mar 2025
Registered office address changed from 11 Shardelow Avenue Springfield Chelmsford Essex CM1 6BG England to 820 the Crescent 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 March 2025
|
|
|
31 Mar 2024
|
31 Mar 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Registration of charge 114963590003, created on 28 April 2023
|
|
|
12 May 2023
|
12 May 2023
Registration of charge 114963590001, created on 28 April 2023
|
|
|
12 May 2023
|
12 May 2023
Registration of charge 114963590002, created on 28 April 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Termination of appointment of Nigel Stewart Noel Tedder as a director on 10 February 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Notification of New Homes Essex (Group) Limited as a person with significant control on 6 December 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Cessation of New Homes Essex Limited as a person with significant control on 6 December 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Appointment of New Homes Essex (Group) Limited as a director on 8 December 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Termination of appointment of New Homes Essex Limited as a director on 6 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Appointment of Mr Gordon Iain Crawford as a director on 6 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 11 Shardelow Avenue Springfield Chelmsford Essex CM1 6BG on 6 December 2021
|
|
|
05 Apr 2021
|
05 Apr 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
05 Apr 2021
|
05 Apr 2021
Change of details for New Homes Essex Limited as a person with significant control on 31 March 2021
|