Southend-On-Sea
Essex
SS1 2PH
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gregory Mark Sharp 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
21 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
8 January 2024 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
14 March 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
13 March 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
14 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2023 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 10 February 2023 (1 page) |
10 February 2023 | Director's details changed for Mr Gregory Mark Sharp on 5 February 2023 (2 pages) |
10 February 2023 | Change of details for Mrs Jean Lesley Sharp as a person with significant control on 5 February 2023 (2 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
23 April 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
9 March 2021 | Notification of Jean Lesley Sharp as a person with significant control on 5 February 2017 (2 pages) |
9 March 2021 | Director's details changed for Mr Gregory Mark Sharp on 4 February 2021 (2 pages) |
4 March 2021 | Change of details for Mr Gregory Mark Sharp as a person with significant control on 5 February 2017 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
20 February 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
22 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from St. Faith's Farm Bird Lane Little Brentwood Essex CM13 3JU to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 22 March 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|