Woodford Green
Essex
IG8 8HD
Director Name | Mr Matthew Tony Porter |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | First Floor Offices 227 High Street Epping Essex CM16 4BP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 28 October 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 January |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
11 April 2023 | Confirmation statement made on 9 April 2023 with updates (4 pages) |
---|---|
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with updates (5 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
6 August 2021 | Change of details for Mr Richard Edward Porter as a person with significant control on 6 August 2021 (2 pages) |
6 August 2021 | Cessation of Janet Emily Lily Porter as a person with significant control on 6 August 2021 (1 page) |
21 May 2021 | Resolutions
|
28 April 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
29 January 2021 | Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
29 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
11 November 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to First Floor Offices 227 High Street Epping Essex CM16 4BP on 11 November 2019 (1 page) |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
1 August 2019 | Second filing of Confirmation Statement dated 09/04/2018 (8 pages) |
26 July 2019 | Resolutions
|
25 July 2019 | Change of share class name or designation (2 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | 09/04/19 Statement of Capital gbp 3 (4 pages) |
11 July 2019 | Termination of appointment of Matthew Tony Porter as a director on 19 April 2017 (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Notification of Janet Emily Lily Porter as a person with significant control on 19 April 2017 (2 pages) |
9 May 2019 | Change of details for Mr Richard Edward Porter as a person with significant control on 19 April 2017 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 19 April 2017
|
22 January 2019 | Director's details changed for Mr Richard Edward Porter on 22 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 January 2019 (1 page) |
15 January 2019 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
16 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates
|
19 March 2018 | Registered office address changed from 1st Floor 227 High Street Epping CM16 4BP England to Cambridge House Cambridge Park London E11 2PU on 19 March 2018 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 August 2017 | Registered office address changed from The Malt Barn Downhall Rd Matching Green Essex CM17 0QE to 1st Floor 227 High Street Epping CM16 4BP on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from The Malt Barn Downhall Rd Matching Green Essex CM17 0QE to 1st Floor 227 High Street Epping CM16 4BP on 22 August 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Matthew Tony Porter as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Matthew Tony Porter as a director on 19 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|