19 ELIZABETH DRIVE CHEDBURGH LIMITED

  • Company statusdissolved
  • Company No04200918
  • Age24 years 3 months Incorporated 18 April 2001
  • Officers0

Address

3 Kings Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7SG, England

19 ELIZABETH DRIVE CHEDBURGH LIMITED is an dissolved company incorporated on 18 April 2001 and based in Newmarket, Suffolk, England. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68201 Renting and operating of Housing Association real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

6 Years Ago on 19 Feb 2019

Gazette Notice Voluntary

6 Years Ago on 04 Dec 2018

Dissolution Application Strike Off Company

6 Years Ago on 22 Nov 2018

Accounts With Accounts Type Micro Entity

6 Years Ago on 04 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 04 Sep 2018

Confirmation Statement With No Updates

7 Years Ago on 25 Apr 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 17 Aug 2017

Change Account Reference Date Company Previous Extended

8 Years Ago on 03 Jul 2017

Confirmation Statement With Updates

8 Years Ago on 28 Apr 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 11 Aug 2016

Termination Secretary Company With Name Termination Date

9 Years Ago on 16 May 2016

Annual Return Company With Made Up Date

9 Years Ago on 28 Apr 2016

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 24 Jun 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 30 Apr 2015

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 02 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 25 Apr 2014

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 28 Jun 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 30 Apr 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 30 Oct 2012

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 08 Aug 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 14 May 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 26 Aug 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 10 Jun 2011

Change Person Director Company With Change Date

14 Years Ago on 01 Jun 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 20 Aug 2010

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
MARSHALL, Annabel Stelladirector Aug 197910 Jan 2008
MARSHALL, Michelle Clairdirector Nov 197710 Jan 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Michelle Clair Marshall Nov 197719 Apr 2016
Ms Annabel Stella Marshall Aug 197919 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.