Tiptree
Colchester
Essex
CO5 0QE
Director Name | Mrs Julie Head |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Mayfield Priory Road Tiptree Colchester CO5 0QE |
Director Name | Mr Glen Head |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Meadowview Hall Road Tiptree Colchester Essex CO5 0QR |
Website | www.essexgolfer.com |
---|---|
Email address | [email protected] |
Telephone | 01621 815577 |
Telephone region | Maldon |
Registered Address | 6 Moss Road Witham Essex CM8 3UQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
1 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
10 June 2019 | Registration of charge 093333760001, created on 10 June 2019 (43 pages) |
17 April 2019 | Appointment of Mrs Julie Head as a director on 17 April 2019 (2 pages) |
15 April 2019 | Cessation of Glen Head as a person with significant control on 15 April 2019 (1 page) |
15 April 2019 | Change of details for Mr Jamie Paul Head as a person with significant control on 15 April 2019 (2 pages) |
12 February 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
11 December 2018 | Termination of appointment of Glen Head as a director on 1 December 2018 (1 page) |
11 December 2018 | Notification of Julie Head as a person with significant control on 1 December 2018 (2 pages) |
11 December 2018 | Registered office address changed from Meadowview Hall Road Tiptree Colchester Essex CO5 0QR to 6 Moss Road Witham Essex CM8 3UQ on 11 December 2018 (1 page) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 November 2014 | Incorporation
Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation
Statement of capital on 2014-11-28
|