Royston
Herts
SG8 9JN
Secretary Name | Mrs Penelope Anne Andrews |
---|---|
Status | Closed |
Appointed | 02 February 2017(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA |
Director Name | Mr George David Westwood |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 January 2023) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | 13 Church Field Road Sudbury Suffolk CO10 2YA |
Director Name | Miss Sophie Jones |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP |
Registered Address | 13 Church Field Road Sudbury Suffolk CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
2 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
25 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
3 November 2020 | Registered office address changed from The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP England to 13 Church Field Road Sudbury Suffolk CO10 2YA on 3 November 2020 (1 page) |
3 November 2020 | Notification of Mauldon's Limited as a person with significant control on 2 November 2020 (2 pages) |
3 November 2020 | Cessation of Charles Kennedy Buckle as a person with significant control on 2 November 2020 (1 page) |
16 September 2020 | Termination of appointment of Sophie Jones as a director on 31 August 2020 (1 page) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
9 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
1 August 2017 | Appointment of Mr George Westwood as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr George Westwood as a director on 1 August 2017 (2 pages) |
14 May 2017 | Appointment of Miss Sophie Jones as a director on 24 January 2017 (2 pages) |
14 May 2017 | Appointment of Miss Sophie Jones as a director on 24 January 2017 (2 pages) |
16 February 2017 | Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN United Kingdom to The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN United Kingdom to The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP on 16 February 2017 (1 page) |
3 February 2017 | Appointment of Mrs Penelope Anne Andrews as a secretary on 2 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Penelope Anne Andrews as a secretary on 2 February 2017 (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|