Grays
Essex
RM17 5RY
Director Name | Mr Kevin David Humphreys |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Paul Garry O'Nion |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House, Pell House High Road Fobbing Stanford-Le-Hope SS17 9JJ |
Registered Address | 21 Lodge Lane Grays RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 November 2020 | Change of details for Mr Daniel James O'nion as a person with significant control on 19 November 2020 (2 pages) |
---|---|
19 November 2020 | Director's details changed for Mr Daniel James O'nion on 19 November 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 October 2017 | Director's details changed for Mr Daniel James O'nion on 8 March 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Daniel James O'nion on 8 March 2017 (2 pages) |
23 October 2017 | Change of details for Mr Daniel James O'nion as a person with significant control on 8 March 2017 (2 pages) |
23 October 2017 | Change of details for Mr Daniel James O'nion as a person with significant control on 8 March 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
4 November 2015 | Appointment of Mr Daniel James O'nion as a director on 20 October 2015 (2 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
4 November 2015 | Appointment of Mr Daniel James O'nion as a director on 20 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Kevin David Humphreys as a director on 20 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Kevin David Humphreys as a director on 20 October 2015 (2 pages) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|