Clacton-On-Sea
Essex
CO15 1SP
Director Name | Mr Patrick Kevin Blackman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Director Name | Mr Callum Douglas Lamb |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 52 Station Road Clacton-On-Sea Essex CO15 1SP |
Telephone | 01255 426600 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Estate Office High Street Thorpe-Le-Soken Clacton-On-Sea CO16 0EA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Thorpe-le-Soken |
Ward | Beaumont and Thorpe |
Built Up Area | Thorpe-le-Soken |
100 at £1 | Patrick Kevin Blackman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,900 |
Current Liabilities | £1,350 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 December 2020 | Registered office address changed from Jamesons 92 Station Road Clacton on Sea Essex CO15 1SG to Estate Office High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 2 December 2020 (1 page) |
---|---|
14 April 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 August 2019 | Termination of appointment of Patrick Kevin Blackman as a director on 1 August 2019 (1 page) |
6 August 2019 | Cessation of Patrick Kevin Blackman as a person with significant control on 1 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Callum Lamb as a director on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Scott Richard Sheen as a director on 1 August 2019 (2 pages) |
6 August 2019 | Notification of Callum Lamb as a person with significant control on 1 August 2019 (2 pages) |
6 August 2019 | Notification of Scott Sheen as a person with significant control on 1 August 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Mr Patrick Kevin Blackman on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Patrick Kevin Blackman on 15 February 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 August 2012 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW United Kingdom on 29 August 2012 (2 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2010 | Incorporation (49 pages) |
29 March 2010 | Incorporation (49 pages) |