Southminster
Essex
CM0 7EQ
Secretary Name | Mr Tim Rennie |
---|---|
Status | Resigned |
Appointed | 01 November 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Registered Address | Unit 14, The Maltings Industrial Estate Southminster Essex CM0 7EQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 September 2022 | Director's details changed for Mr Mark Kirby on 1 September 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
22 November 2021 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Unit 14, the Maltings Industrial Estate Southminster Essex CM0 7EQ on 22 November 2021 (1 page) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 April 2021 | Director's details changed for Mr Mark Kirby on 29 April 2021 (2 pages) |
29 April 2021 | Change of details for Mr Mark Kirby as a person with significant control on 29 April 2021 (2 pages) |
12 April 2021 | Director's details changed for Mr Mark Kirby on 12 April 2021 (2 pages) |
12 April 2021 | Change of details for Mr Mark Kirby as a person with significant control on 12 April 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
13 January 2021 | Director's details changed for Mr Mark Kirby on 8 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
7 January 2020 | Change of details for Mr Mark Kirby as a person with significant control on 8 January 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
10 July 2017 | Registered office address changed from 72 Orchard Road Maldon Essex CM9 6EP England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from 72 Orchard Road Maldon Essex CM9 6EP England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 10 July 2017 (2 pages) |
2 June 2017 | Termination of appointment of Tim Rennie as a secretary on 1 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Tim Rennie as a secretary on 1 May 2017 (1 page) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
17 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 November 2015 | Appointment of Mr Tim Rennie as a secretary on 1 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Tim Rennie as a secretary on 1 November 2015 (2 pages) |
16 July 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
16 July 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|