Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary Name | Miss Chloe Eaglestone |
---|---|
Status | Current |
Appointed | 13 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 169 High Street Kelvedon Colchester CO5 9JA |
Director Name | Mr Kevin Roy Nixson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Registered Address | 169 High Street Kelvedon Colchester CO5 9JA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 12 March 2021 (3 years ago) |
---|---|
Next Return Due | 26 March 2022 (overdue) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2021 | Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 169 High Street Kelvedon Colchester CO5 9JA on 10 December 2021 (1 page) |
10 December 2021 | Change of details for George Robert Nixson as a person with significant control on 10 December 2021 (2 pages) |
10 December 2021 | Secretary's details changed for Miss Chloe Eaglestone on 10 December 2021 (1 page) |
19 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
19 March 2021 | Director's details changed for George Robert Nixson on 1 January 2021 (2 pages) |
13 October 2020 | Appointment of Miss Chloe Eaglestone as a secretary on 13 October 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
2 April 2020 | Change of details for George Robert Nixson as a person with significant control on 2 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
18 June 2019 | Director's details changed for George Robert Nixson on 18 June 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 June 2019 | Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 18 June 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
5 March 2018 | Notification of George Robert Nixson as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of Kevin Roy Nixson as a director on 1 March 2016 (1 page) |
30 March 2017 | Termination of appointment of Kevin Roy Nixson as a director on 1 March 2016 (1 page) |
23 January 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
23 January 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|