Canewdon
Rochford
SS4 3RG
Director Name | Mr Jordan Connor Stone |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 93 Thames Industrial Park, Princess Margaret East Tilbury Tilbury Essex RM18 8RH |
Registered Address | Brooklands Farm Apton Hall Road Canewdon Rochford SS4 3RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Stambridge |
Ward | Roche North and Rural |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
31 December 2020 | Delivered on: 31 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 July 2019 | Delivered on: 17 July 2019 Persons entitled: Lloyds Bank Commerical Finance LTD Classification: A registered charge Outstanding |
1 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
31 December 2020 | Registration of charge 094455840002, created on 31 December 2020 (43 pages) |
10 November 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
25 February 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 July 2019 | Registration of charge 094455840001, created on 16 July 2019 (22 pages) |
28 February 2019 | Register inspection address has been changed to 1st Floor Upminster Library 26 Corbetts Tey Road Upminster RM14 2BB (1 page) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 August 2017 | Notification of Susan Mary Stone as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 August 2017 | Notification of Susan Mary Stone as a person with significant control on 6 April 2017 (2 pages) |
30 March 2017 | Termination of appointment of Jordan Connor Stone as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Mrs Susan Mary Stone as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Susan Mary Stone as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Jordan Connor Stone as a director on 29 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|