Burnham-On-Crouch
Essex
CM0 8AG
Secretary Name | Mrs Samantha Caroline Corbett |
---|---|
Status | Current |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | Mrs Samantha Caroline Corbett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
8 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
22 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Director's details changed for Mr Ross Alexander Corbett on 7 July 2014 (2 pages) |
21 July 2015 | Secretary's details changed for Mrs Samantha Caroline Corbett on 1 February 2015 (1 page) |
21 July 2015 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM08BL United Kingdom to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for Mrs Samantha Caroline Corbett on 1 February 2015 (1 page) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Ross Alexander Corbett on 7 July 2014 (2 pages) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM08BL United Kingdom to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Mrs Samantha Caroline Corbett on 1 February 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Ross Alexander Corbett on 7 July 2014 (2 pages) |
6 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
6 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Samantha Caroline Corbett as a director on 1 February 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Samantha Caroline Corbett as a director on 1 February 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Samantha Caroline Corbett as a director on 1 February 2015 (2 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|