Stanford Le Hope
Essex
SS17 7QJ
Secretary Name | Mrs Maria King |
---|---|
Status | Current |
Appointed | 01 June 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 45 Thames Haven Road Stanford Le Hope Essex SS17 7QJ |
Registered Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 May 2023 | Director's details changed for Mr. Jason King on 30 May 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
30 May 2023 | Change of details for Mr. Jason King as a person with significant control on 1 May 2023 (2 pages) |
30 May 2023 | Secretary's details changed for Mrs Maria King on 1 May 2023 (1 page) |
10 January 2023 | Amended total exemption full accounts made up to 31 March 2021 (6 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 June 2021 | Registered office address changed from Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 28 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
26 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 July 2020 | Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 August 2018 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 31 August 2018 (1 page) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Notification of Jason King as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jason King as a person with significant control on 13 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 March 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page) |
9 June 2015 | Appointment of Mrs Maria King as a secretary on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Maria King as a secretary on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Maria King as a secretary on 1 June 2015 (2 pages) |
15 May 2015 | Incorporation
Statement of capital on 2015-05-15
|
15 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
15 May 2015 | Incorporation
Statement of capital on 2015-05-15
|
15 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |