Brentwood
Essex
CM15 9SG
Director Name | Mr Keith William Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tithe Close Hilton Huntingdon Cambridgeshire PE28 9NR |
Registered Address | The Hedgerows Ashwells Road Brentwood Essex CM15 9SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
28 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
27 June 2022 | Change of details for Mr Anthony John Marven as a person with significant control on 30 May 2021 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
21 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 November 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Hedgerows Ashwells Road Brentwood Essex CM15 9SG on 5 November 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 October 2015 | Termination of appointment of Keith William Miller as a director on 1 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Keith William Miller as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Keith William Miller as a director on 1 October 2015 (1 page) |
16 June 2015 | Appointment of Mr Anthony John Marven as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Anthony John Marven as a director on 16 June 2015 (2 pages) |
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|