Ramsden Heath
Billericay
Essex
CM11 1HS
Director Name | Mr Toni Valerie Thompson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Registered Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
26 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
26 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
3 July 2022 | Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 3 July 2022 (1 page) |
27 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
20 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
14 May 2018 | Director's details changed for Mr David Alan Thompson on 30 April 2018 (2 pages) |
14 May 2018 | Director's details changed for Mrs Toni Valerie Thompson on 30 April 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page) |
23 May 2016 | Director's details changed for Mr Toni Valerie Thompson on 13 May 2015 (2 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Toni Valerie Thompson on 13 May 2015 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|