Rochford
SS4 1AS
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.grantbailey.co.uk |
---|
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Grant Bailey 60.00% Ordinary |
---|---|
40 at £1 | Samantha Abbott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,598 |
Cash | £18,132 |
Current Liabilities | £16,987 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
23 June 2023 | Appointment of Mrs Samantha Elizabeth Abbott-Bailey as a director on 7 April 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Grant Bailey on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Grant Bailey on 20 February 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 June 2013 | Director's details changed for Grant Bailey on 15 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Grant Bailey on 15 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Appointment of Grant Bailey as a director (3 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
31 May 2012 | Appointment of Grant Bailey as a director (3 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
9 May 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
9 May 2012 | Incorporation (20 pages) |
9 May 2012 | Incorporation (20 pages) |
9 May 2012 | Termination of appointment of Michael Clifford as a director (1 page) |