Westcliff-On-Sea
Essex
SS0 0NH
Secretary Name | Mr Kyle Richard Christopher Perry |
---|---|
Status | Current |
Appointed | 10 May 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 60 Queen Annes Drive Westcliff-On-Sea Essex SS0 0NH |
Director Name | Miss Carey Louise Martin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Mill House Maldon Road Langford Maldon Essex CM9 4SS |
Secretary Name | Carey Louise Martin |
---|---|
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Maldon Road Langford Maldon Essex CM9 4SS |
Registered Address | 60 Queen Annes Drive Westcliff-On-Sea Essex SS0 0NH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
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 | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
28 August 2023 | Company name changed mill house heating and plumbing LTD\certificate issued on 28/08/23
|
22 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 May 2019 | Appointment of Mr Kyle Richard Christopher Perry as a director on 10 May 2019 (2 pages) |
10 May 2019 | Cessation of Carey Louise Martin as a person with significant control on 10 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Carey Louise Martin as a director on 10 May 2019 (1 page) |
10 May 2019 | Notification of Kyle Richard Christopher Perry as a person with significant control on 10 May 2019 (2 pages) |
10 May 2019 | Registered office address changed from Mill House Maldon Road Langford Maldon Essex CM9 4SS United Kingdom to 60 Queen Annes Drive Westcliff-on-Sea Essex SS0 0NH on 10 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Carey Louise Martin as a secretary on 10 May 2019 (1 page) |
10 May 2019 | Appointment of Mr Kyle Richard Christopher Perry as a secretary on 10 May 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|