Battlesbridge
Wickford
Essex
SS11 7QX
Director Name | Miss Laura Jane Cannon |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Tabrums, Farm, Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Registered Address | Unit 18 Tabrums, Farm, Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
27 February 2020 | Notification of Nicole Marie Georgiou as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Cessation of Laura Jane Cannon as a person with significant control on 27 February 2020 (1 page) |
27 February 2020 | Appointment of Miss Nicole Marie Georgiou as a director on 27 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Laura Jane Cannon as a director on 27 February 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
26 November 2019 | Registered office address changed from Office 3 7 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 18 Tabrums, Farm, Tabrums Lane Battlesbridge Wickford Essex SS11 7QX on 26 November 2019 (1 page) |
26 November 2019 | Director's details changed for Miss Laura Jane Cannon on 26 November 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 October 2016 | Registered office address changed from 29 Pintolls South Woodham Ferrers Chelmsford Essex CM3 5ZB England to Office 3 7 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 29 Pintolls South Woodham Ferrers Chelmsford Essex CM3 5ZB England to Office 3 7 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 26 October 2016 (1 page) |
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|