Frinton-On-Sea
CO13 9BE
Director Name | Mr Leslie Graham Glasby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2, Westbury Court Harold Road Frinton-On-Sea CO13 9BE |
Secretary Name | Mr Leslie Graham Glasby |
---|---|
Status | Current |
Appointed | 22 December 2015(9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 2, Westbury Court Harold Road Frinton-On-Sea CO13 9BE |
Registered Address | Flat 2, Westbury Court Harold Road Frinton-On-Sea CO13 9BE |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 December 2020 | Registered office address changed from 49 Hadleigh Road Frinton on Sea Essex CO13 9HQ United Kingdom to Flat 2, Westbury Court Harold Road Frinton-on-Sea CO13 9BE on 21 December 2020 (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
27 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 January 2016 | Appointment of Mr Leslie Graham Glasby as a director on 22 December 2015 (2 pages) |
31 January 2016 | Appointment of Mr Leslie Graham Glasby as a director on 22 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr Leslie Graham Glasby as a secretary on 22 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr Leslie Graham Glasby as a secretary on 22 December 2015 (2 pages) |
26 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 June 2015 | Director's details changed for Mrs Alison Macfarlane on 27 March 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Alison Macfarlane on 27 March 2015 (2 pages) |
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|