High Street
Rayleigh
Essex
SS6 7EJ
Director Name | Miss Kara Holly Lockett |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Miss Sian April Lockett |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Secretary Name | Mrs Hayley Angela Oliver |
---|---|
Status | Current |
Appointed | 04 September 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Mrs Hayley Angela Oliver |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Secretary Name | Mrs Wendy Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Brook End Road South Chelmsford Essex CM2 6NZ |
Registered Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,849 |
Cash | £30 |
Current Liabilities | £291,458 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
9 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
18 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
15 August 2018 | Appointment of Mrs Hayley Angela Oliver as a director on 14 August 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
6 July 2017 | Director's details changed for Mr Gary James Lockett on 6 July 2017 (2 pages) |
6 July 2017 | Cessation of Gary James Lockett as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Gary James Lockett as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Director's details changed for Mr Gary James Lockett on 6 July 2017 (2 pages) |
27 June 2017 | Notification of Gary James Lockett as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary James Lockett as a person with significant control on 26 June 2017 (2 pages) |
27 June 2017 | Notification of Gary James Lockett as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Gary James Lockett as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
8 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
17 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Appointment of Miss Sian April Lockett as a director on 14 November 2014 (2 pages) |
23 December 2014 | Appointment of Miss Sian April Lockett as a director on 14 November 2014 (2 pages) |
23 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 14 November 2014 (2 pages) |
23 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 14 November 2014 (2 pages) |
15 December 2014 | Statement of company's objects (2 pages) |
15 December 2014 | Statement of company's objects (2 pages) |
15 December 2014 | Resolutions
|
15 December 2014 | Resolutions
|
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed squibbs property LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed squibbs property LIMITED\certificate issued on 10/12/14 (2 pages) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page) |
10 July 2014 | Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 December 2013 | Registered office address changed from Thames House, 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Thames House, 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 19 December 2013 (1 page) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Gary James Lockett on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gary James Lockett on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Gary James Lockett on 2 October 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
16 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
16 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Capitals not rolled up (2 pages) |
5 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
13 March 2008 | Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 March 2008 | Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 October 2007 | Incorporation (12 pages) |
12 October 2007 | Incorporation (12 pages) |