Wickford
Essex
SS11 7AT
Director Name | Mrs Louise Ann Cairns |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as units 7 & 8 great chesterford court, ickleton road, great chesterford CB10 1PF as the same is registered at hm land registry with title no EX427791. Outstanding |
---|---|
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as units 7 & 8 great chesterford court, ickleton road, great chesterford CB10 1PF) as the same is registered at hm land registry with title no EX427791 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
10 December 2015 | Delivered on: 16 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7 & 8 great chesterford court ickleton road great chesterford court title number EX427791. Outstanding |
18 March 2024 | Confirmation statement made on 22 February 2024 with updates (5 pages) |
---|---|
29 February 2024 | Amended total exemption full accounts made up to 31 March 2023 (9 pages) |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 March 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 April 2022 | Registered office address changed from Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 April 2022 (1 page) |
6 April 2022 | Change of details for Mr Adam Joel Cairns as a person with significant control on 29 March 2022 (2 pages) |
6 April 2022 | Director's details changed for Mr Adam Joel Cairns on 29 March 2022 (2 pages) |
6 April 2022 | Change of details for Mrs Louise Ann Cairns as a person with significant control on 29 March 2022 (2 pages) |
6 April 2022 | Director's details changed for Mrs Louise Ann Cairns on 29 March 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
1 February 2018 | Registration of charge 098654620002, created on 31 January 2018 (14 pages) |
1 February 2018 | Satisfaction of charge 098654620001 in full (1 page) |
1 February 2018 | Registration of charge 098654620003, created on 31 January 2018 (19 pages) |
29 January 2018 | Appointment of Mrs Louise Ann Cairns as a director on 4 March 2016 (2 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 April 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
21 April 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
8 January 2016 | Company name changed bgm operations LIMITED\certificate issued on 08/01/16
|
8 January 2016 | Change of name notice (2 pages) |
8 January 2016 | Company name changed bgm operations LIMITED\certificate issued on 08/01/16
|
8 January 2016 | Change of name notice (2 pages) |
16 December 2015 | Registration of charge 098654620001, created on 10 December 2015 (9 pages) |
16 December 2015 | Registration of charge 098654620001, created on 10 December 2015 (9 pages) |
10 November 2015 | Incorporation
Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation
Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Adam Joel Cairns Cairns on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Adam Joel Cairns Cairns on 10 November 2015 (2 pages) |