Tallon Road
Brentwood
Essex
CM13 1TE
Secretary Name | Mr Peter Spanos |
---|---|
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 54-56 Euston Street London NW1 2ES |
Registered Address | First Floor, Crescent Mews 51c High Street Billericay Essex CM12 9AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 August 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
24 April 2023 | Registered office address changed from Unit 7 Chancerygate Business Centre Hutton Industrial Estate Tallon Road Brentwood Essex CM13 1TE United Kingdom to First Floor, Crescent Mews 51C High Street Billericay Essex CM12 9AX on 24 April 2023 (1 page) |
5 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
13 July 2022 | Change of details for Mrs Lauren Blackwood as a person with significant control on 13 July 2022 (2 pages) |
22 July 2021 | Resolutions
|
22 July 2021 | Change of share class name or designation (2 pages) |
15 July 2021 | Confirmation statement made on 10 July 2021 with updates (6 pages) |
13 July 2021 | Change of details for Mr Mark Blackwood as a person with significant control on 5 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Mark Blackwood on 5 July 2021 (2 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
8 July 2020 | Registered office address changed from Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Unit 7 Chancerygate Business Centre Hutton Industrial Estate Tallon Road Brentwood Essex CM13 1TE on 8 July 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
12 August 2019 | Director's details changed for Mr Mark Blackwood on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Mark Blackwood on 6 August 2019 (2 pages) |
14 May 2019 | Registered office address changed from Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 14 May 2019 (1 page) |
4 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 May 2018 | Registered office address changed from 2nd Floor, 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW England to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Registered office address changed from 2nd Floor 54-56 Euston Street London NW1 2ES to 2nd Floor, 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 2nd Floor 54-56 Euston Street London NW1 2ES to 2nd Floor, 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 2nd Floor 54-56 Euston Street London NW1 2ES to 2nd Floor, 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 4 September 2015 (1 page) |
26 August 2015 | Termination of appointment of Peter Spanos as a secretary on 14 January 2015 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Peter Spanos as a secretary on 14 January 2015 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Peter Spanos as a secretary on 14 January 2015 (1 page) |
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Peter Spanos as a secretary on 14 January 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|