South Cerney
Gloucestershire
GL7 5TL
Wales
Director Name | Mr Christopher George Masters |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2018(4 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 June 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Imperial Park Rawreth Lane Rayleigh SS6 9RS |
Director Name | Mr Paul Hooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Shipton London Road Charlton Kings Cheltenham Gloucestershire GL52 6UY Wales |
Registered Address | 28 Imperial Park Rawreth Lane Rayleigh SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
10 at £1 | David John Collett 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
19 February 2019 | Director's details changed for Mr Christopher George Masters on 19 February 2019 (2 pages) |
23 October 2018 | Cessation of David John Collett as a person with significant control on 29 September 2018 (1 page) |
23 October 2018 | Appointment of Mr Christopher George Masters as a director on 29 September 2018 (2 pages) |
23 October 2018 | Notification of Sesco Ltd as a person with significant control on 29 September 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
18 October 2017 | Registered office address changed from 10 Black Jack Street Cirencester Gloucestershire GL7 2AA England to The Post House Adelaide Street Swansea SA1 1SB on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
18 October 2017 | Registered office address changed from 10 Black Jack Street Cirencester Gloucestershire GL7 2AA England to The Post House Adelaide Street Swansea SA1 1SB on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
13 July 2016 | Registered office address changed from Top Barn Offices Bownhill Woodchester Stroud Gloucestershire GL5 5PW to 10 Black Jack Street Cirencester Gloucestershire GL7 2AA on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Top Barn Offices Bownhill Woodchester Stroud Gloucestershire GL5 5PW to 10 Black Jack Street Cirencester Gloucestershire GL7 2AA on 13 July 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 April 2015 | Termination of appointment of Paul Hooper as a director on 1 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Paul Hooper as a director on 1 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Paul Hooper as a director on 1 March 2015 (1 page) |
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|