Thaxted
Essex
CM6 2PX
Director Name | Mrs Lauren Elizabeth Shanks |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Catherine Close Pilgrims Hatch Brentwood Essex CM15 9RJ |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 June 2020) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | 15 Rye Hill Road Harlow CM18 7JE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
---|---|
29 June 2020 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 29 June 2020 (1 page) |
29 June 2020 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 15 Rye Hill Road Harlow CM18 7JE on 29 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
16 September 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
20 May 2019 | Cessation of Lauren Elizabeth Shanks as a person with significant control on 20 May 2017 (1 page) |
14 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 August 2018 | Change of details for Ms Lauren Elizabeth Green as a person with significant control on 7 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Ms Lauren Elizabeth Green on 7 August 2018 (2 pages) |
27 June 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 27 June 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
25 May 2018 | Notification of Lauren Elizabeth Green as a person with significant control on 21 May 2016 (2 pages) |
25 May 2018 | Notification of Julia Green as a person with significant control on 21 May 2016 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
4 November 2016 | Registration of charge 101927630001, created on 1 November 2016 (18 pages) |
4 November 2016 | Registration of charge 101927630001, created on 1 November 2016 (18 pages) |
21 May 2016 | Incorporation
Statement of capital on 2016-05-21
|
21 May 2016 | Incorporation
Statement of capital on 2016-05-21
|