Sudbury
Suffolk
CO10 7JF
Director Name | Mrs Rachel Ann Doubleday |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill Cottage Mill Road, Foxearth Sudbury Suffolk CO10 7JF |
Registered Address | Barnplants Turkey Cock Lane Stanway Colchester CO3 8ND |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
30 June 2020 | Delivered on: 30 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 July 2023 | Director's details changed for Mr Richard Mark Doubleday on 15 July 2023 (2 pages) |
27 July 2023 | Director's details changed for Mrs Rachel Ann Doubleday on 15 July 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 July 2023 | Director's details changed for Mr Richard Mark Doubleday on 15 July 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 July 2020 | Director's details changed for Mrs Rachel Ann Kneller on 1 July 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
16 July 2020 | Change of details for Mrs Rachel Ann Kneller as a person with significant control on 24 July 2019 (3 pages) |
30 June 2020 | Registration of charge 096824930001, created on 30 June 2020 (41 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
15 August 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 August 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM0 0AW United Kingdom to Barnplants Turkey Cock Lane Stanway Colchester CO3 8nd on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM0 0AW United Kingdom to Barnplants Turkey Cock Lane Stanway Colchester CO3 8nd on 15 August 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|