Brightlingsea
Colchester
Essex
CO7 0FA
Director Name | Barry Martin Pryer |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 3 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Raymond William Raymond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Barn Close Brightlingsea Colchester Essex CO7 0FA |
Director Name | Mr Roger Charles Raymond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Barn Close Brightlingsea Colchester Essex CO7 0FA |
Registered Address | 1 Red Barn Close Brightlingsea Colchester Essex CO7 0FA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
7 August 2023 | Micro company accounts made up to 30 November 2022 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
8 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
20 July 2022 | Director's details changed for Lucy Jane Herbert on 19 July 2022 (2 pages) |
5 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
22 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 July 2020 | Termination of appointment of Raymond William Raymond as a director on 23 July 2020 (1 page) |
23 July 2020 | Registered office address changed from 3 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to 1 Red Barn Close Brightlingsea Colchester Essex CO7 0FA on 23 July 2020 (1 page) |
23 July 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
23 July 2020 | Appointment of Barry Martin Pryer as a director on 23 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
23 July 2020 | Termination of appointment of Roger Charles Raymond as a director on 23 July 2020 (1 page) |
23 July 2020 | Cessation of Roger Charles Raymond as a person with significant control on 23 July 2020 (1 page) |
23 July 2020 | Appointment of Lucy Jane Herbert as a director on 23 July 2020 (2 pages) |
23 July 2020 | Notification of a person with significant control statement (2 pages) |
27 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|