Ovington
Sudbury
CO10 8LA
Director Name | Mr Steven James Mileham |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan Bank House Wakes Hall Lane Ovington Sudbury CO10 8LA |
Registered Address | 61 Halstead Road Gosfield Halstead CO9 1PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Gosfield |
Ward | Gosfield & Greenstead Green |
Built Up Area | Gosfield |
Address Matches | 6 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 53/55 high street halstead essex t/no EX889498. Outstanding |
---|---|
18 September 2017 | Delivered on: 21 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 March 2018 | Registration of charge 105759750002, created on 16 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 September 2017 | Registration of charge 105759750001, created on 18 September 2017
|
21 September 2017 | Registration of charge 105759750001, created on 18 September 2017
|
15 August 2017 | Change of details for Mrs Kelley Mileham as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
15 August 2017 | Director's details changed for Mrs Kelly Mileham on 20 July 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Kelley Mileham as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Steven James Mileham on 20 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Steven James Mileham on 20 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Kelly Mileham on 20 July 2017 (2 pages) |
15 August 2017 | Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 February 2017 | Director's details changed for Mrs Kelley Mileham on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Kelley Mileham on 9 February 2017 (2 pages) |
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|