St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director Name | Mr Jake Antony Coleman Moore |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Dam Lake Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
Registered Address | Mill Dam Lake Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 19 October 2023 with updates (5 pages) |
---|---|
10 October 2023 | Cessation of Clare Moore as a person with significant control on 2 August 2023 (1 page) |
30 August 2023 | Resolutions
|
30 August 2023 | Memorandum and Articles of Association (38 pages) |
21 August 2023 | Statement of capital following an allotment of shares on 2 August 2023
|
21 August 2023 | Statement of capital following an allotment of shares on 2 August 2023
|
21 August 2023 | Statement of capital following an allotment of shares on 2 August 2023
|
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 20 October 2022
|
19 October 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
7 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
1 December 2020 | Change of details for Mrs Clare Moore as a person with significant control on 18 October 2020 (2 pages) |
1 December 2020 | Change of details for Mr Jake Antony Coleman Moore as a person with significant control on 18 October 2020 (2 pages) |
30 November 2020 | Change of details for Mrs Clare Moore as a person with significant control on 18 October 2020 (2 pages) |
30 November 2020 | Director's details changed for Mrs Clare Moore on 18 October 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Jake Antony Coleman Moore on 18 October 2020 (2 pages) |
30 November 2020 | Change of details for Mr Jake Antony Coleman Moore as a person with significant control on 18 October 2020 (2 pages) |
3 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
6 November 2017 | Registered office address changed from Shepherds Lodge Coles Oak Lane Dedham Colchester CO7 6DR United Kingdom to Mill Dam Lake Mill Street St. Osyth Clacton-on-Sea Essex CO16 8EW on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Shepherds Lodge Coles Oak Lane Dedham Colchester CO7 6DR United Kingdom to Mill Dam Lake Mill Street St. Osyth Clacton-on-Sea Essex CO16 8EW on 6 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|