Twyford Road
Bishops Stortford
Essex
CM23 3LJ
Secretary Name | Mr Simon Sweetland |
---|---|
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Priory Court Harlow CM18 7AX |
Director Name | Mrs Samantha Sweetland |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 54 Trinity Road Halstead CO9 1EB |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Simon Sweetland 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 September 2020 | Delivered on: 16 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
16 September 2020 | Registration of charge 093020600001, created on 8 September 2020 (40 pages) |
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
20 July 2020 | Change of details for Mr Simon Sweetland as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Change of details for Mr Simon Sweetland as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Simon Sweetland on 17 July 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 June 2019 | Registered office address changed from 54 Trinity Road Halstead CO9 1EB England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Simon Sweetland on 30 May 2019 (2 pages) |
20 June 2019 | Change of details for Mr Simon Sweetland as a person with significant control on 30 May 2019 (5 pages) |
30 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Samantha Sweetland as a director on 22 November 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 December 2016 | Director's details changed for Mrs Samantha Sizeland on 1 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 December 2016 | Director's details changed for Mrs Samantha Sizeland on 1 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 13 Priory Court Harlow CM187AX to 54 Trinity Road Halstead CO9 1EB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 13 Priory Court Harlow CM187AX to 54 Trinity Road Halstead CO9 1EB on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Mrs Samantha Sizeland as a director on 1 December 2015 (2 pages) |
8 December 2016 | Appointment of Mrs Samantha Sizeland as a director on 1 December 2015 (2 pages) |
10 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 December 2014 | Termination of appointment of Simon Sweetland as a secretary on 10 November 2014 (1 page) |
31 December 2014 | Termination of appointment of Simon Sweetland as a secretary on 10 November 2014 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|