Clacton On Sea
Essex
CO15 1SG
Director Name | Mrs Toni Samantha Salmon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Director Name | Mr Miles Christopher Hill |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
---|---|
13 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Miles Christopher Hill on 3 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
5 July 2019 | Change of details for Mrs Toni Samantha Salmon as a person with significant control on 3 July 2019 (2 pages) |
5 July 2019 | Change of details for Mr David Michael Salmon as a person with significant control on 3 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr David Michael Salmon on 3 July 2019 (2 pages) |
5 July 2019 | Change of details for Mr Miles Christopher Hill as a person with significant control on 3 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mrs Toni Samantha Salmon on 3 July 2019 (2 pages) |
4 July 2019 | Registered office address changed from The Jamesons Partnership Ltd 92 Station Road Clacton-on-Sea CO15 1SG England to 92 Station Road Clacton on Sea Essex CO15 1SG on 4 July 2019 (1 page) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
15 June 2018 | Change of details for Mrs Toni Samantha Salmon as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Miles Christopher Hill on 15 June 2018 (2 pages) |
15 June 2018 | Change of details for Mr David Michael Salmon as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Change of details for Mr Miles Christopher Hill as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Change of details for Mr Miles Christopher Hill as a person with significant control on 15 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Miles Christopher Hill on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mrs Toni Samantha Salmon on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr David Michael Salmon on 13 June 2018 (2 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|