Woodford Green
Essex
IG8 8HD
Secretary Name | Mr Richard Edward Porter |
---|---|
Status | Current |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Offices 227 High Street Epping Essex CM16 4BP |
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 |
1 at £1 | Richard Edward Porter 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 January |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
---|---|
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
21 May 2021 | Resolutions
|
28 April 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
29 January 2021 | Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
23 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 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) |
7 March 2019 | Resolutions
|
22 January 2019 | Secretary's details changed for Mr Richard Edward Porter on 22 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mr Richard Edward Porter on 28 August 2018 (2 pages) |
22 January 2019 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 January 2019 (1 page) |
22 January 2019 | Secretary's details changed for Mr Richard Edward Porter on 22 January 2019 (1 page) |
22 January 2019 | Change of details for Mr Richard Edward Porter as a person with significant control on 28 August 2018 (2 pages) |
22 January 2019 | Director's details changed for Mr Richard Edward Porter on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Richard Edward Porter as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Richard Edward Porter as a person with significant control on 22 January 2019 (2 pages) |
16 January 2019 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
16 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
19 March 2018 | Registered office address changed from 1st Floor Offices 227 High Street Epping CM16 4BP England to Cambridge House 27 Cambridge Park London E11 2PU on 19 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
22 August 2017 | Registered office address changed from The Malt Barn Downhall Rd Matching Green Essex CM17 0QE to 1st Floor Offices 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 Offices 227 High Street Epping CM16 4BP on 22 August 2017 (1 page) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Malt Barn Downhall Rd Matching Green Essex CM17 0QE on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Malt Barn Downhall Rd Matching Green Essex CM17 0QE on 14 January 2016 (1 page) |
7 July 2015 | Company name changed bspoke property group LTD\certificate issued on 07/07/15
|
7 July 2015 | Company name changed bspoke property group LTD\certificate issued on 07/07/15
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|