Woodford Green
Essex
IG8 8HD
Director Name | Mr Jason Mark Davis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 58 Epping Road Toot Hill Ongar CM5 9SQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stanford Rivers |
Ward | Passingford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
20 May 2021 | Delivered on: 24 May 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 283 hollins road oldham. Outstanding |
---|---|
29 March 2021 | Delivered on: 31 March 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 33 turner street lees oldham. Outstanding |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 40 spring street waterhead OL4 2BD as registered at the land registry under title number OL444. Outstanding |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 79 agincourt street heywood OL10 3EX as registered at the land registry under title number GM14617. Outstanding |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 9 harry street, rochdale, OL11 3HS as registered at the land registry under title number LA285203. Outstanding |
5 February 2021 | Delivered on: 25 February 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 168 milnrow road, shaw, oldham OL2 8BE. Outstanding |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 12 cartridge street, heywood, OL10 3AF as registered at the land registry under title number MAN73931. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 1A duckworth street, shaw oldham OL2 8ET. Outstanding |
8 December 2021 | Delivered on: 13 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 1 pym street heywood. Outstanding |
23 November 2021 | Delivered on: 26 November 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 208 greenacres raod oldham. Outstanding |
28 May 2021 | Delivered on: 10 June 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 26 ogden street, castleton rochdale OL11 3DY as registered at the land registry under title number LA316747. Outstanding |
12 November 2020 | Delivered on: 12 November 2020 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 4 oswald street crompton & coal store OL2 8BB. Title number GM30091. Outstanding |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
1 December 2022 | Cessation of Apollo Stone Holdings Limited as a person with significant control on 21 November 2022 (1 page) |
1 December 2022 | Notification of Jason Davis as a person with significant control on 21 November 2022 (2 pages) |
1 December 2022 | Notification of Joseph Braybrooke as a person with significant control on 21 November 2022 (2 pages) |
28 September 2022 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 58 Epping Road Toot Hill Ongar CM5 9SQ on 28 September 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
13 December 2021 | Registration of charge 106945270012, created on 8 December 2021 (6 pages) |
26 November 2021 | Registration of charge 106945270011, created on 23 November 2021 (6 pages) |
10 June 2021 | Registration of charge 106945270010, created on 28 May 2021 (4 pages) |
24 May 2021 | Registration of charge 106945270009, created on 20 May 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
31 March 2021 | Registration of charge 106945270008, created on 29 March 2021 (6 pages) |
10 March 2021 | Registration of charge 106945270006, created on 26 February 2021 (4 pages) |
10 March 2021 | Registration of charge 106945270007, created on 26 February 2021 (4 pages) |
10 March 2021 | Registration of charge 106945270005, created on 26 February 2021 (4 pages) |
25 February 2021 | Registration of charge 106945270004, created on 5 February 2021 (4 pages) |
21 December 2020 | Registration of charge 106945270002, created on 18 December 2020 (3 pages) |
21 December 2020 | Registration of charge 106945270003, created on 17 December 2020 (3 pages) |
12 November 2020 | Registration of charge 106945270001, created on 12 November 2020 (3 pages) |
22 September 2020 | Cessation of Jason Mark Davis as a person with significant control on 17 June 2020 (1 page) |
22 September 2020 | Cessation of Joseph Leonard Braybrooke as a person with significant control on 17 June 2020 (1 page) |
22 September 2020 | Notification of Apollo Stone Holdings Limited as a person with significant control on 17 June 2020 (2 pages) |
25 June 2020 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
24 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 2 February 2020
|
4 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
3 May 2018 | Director's details changed for Mr Joseph Leonard Braybrooke on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Jason Mark Davis on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Jason Mark Davis as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Joseph Leonard Braybrooke as a person with significant control on 3 May 2018 (2 pages) |
5 February 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
28 March 2017 | Incorporation
Statement of capital on 2017-03-28
|
28 March 2017 | Incorporation
Statement of capital on 2017-03-28
|