Rochford
SS4 1GB
Secretary Name | Mr Daniel Burgess |
---|---|
Status | Current |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rochford Lofts Pollards Close Rochford SS4 1GB |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 5 Rochford Lofts Pollards Close Rochford SS4 1GB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
16 March 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
16 March 2024 | Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to 5 Rochford Lofts Pollards Close Rochford SS4 1GB on 16 March 2024 (1 page) |
6 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (12 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
16 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (12 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 August 2019 | Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page) |
23 August 2019 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
21 September 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page) |
21 September 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page) |
20 May 2015 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 May 2015 (1 page) |
11 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
14 November 2014 | Appointment of Mr Daniel Burgess as a secretary on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Daniel Burgess as a secretary on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Amanda Burgess as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Daniel Burgess as a secretary on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Amanda Burgess as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Amanda Burgess as a director on 7 November 2014 (2 pages) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of Osker Heiman as a director on 7 November 2014 (1 page) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of Osker Heiman as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Osker Heiman as a director on 7 November 2014 (1 page) |