Sheering
Bishops Stortford
CM22 7LD
Director Name | Mr Scott Ray Foord |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lambourne Road Chigwell IG7 6ET |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 August 2019 | Notification of Rosie Murray as a person with significant control on 27 June 2019 (2 pages) |
28 August 2019 | Cessation of Scott Foord as a person with significant control on 27 June 2019 (1 page) |
28 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
28 August 2019 | Appointment of Ms Rosie Murray as a director on 27 June 2019 (2 pages) |
28 August 2019 | Termination of appointment of Scott Ray Foord as a director on 27 June 2019 (1 page) |
19 August 2019 | Registered office address changed from Unit 6a Little Braxted Hall Witham Road Little Braxted Witham CM8 3EU England to 58 Station Way Buckhurst Hill IG9 6LL on 19 August 2019 (1 page) |
9 July 2019 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit 6a Little Braxted Hall Witham Road Little Braxted Witham CM8 3EU on 9 July 2019 (1 page) |
15 March 2019 | Change of details for Mr Scott Foord as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Scott Foord on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr Scott Foord as a person with significant control on 14 March 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 October 2018 | Notification of Scott Foord as a person with significant control on 31 July 2017 (2 pages) |
18 October 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
28 September 2018 | Registered office address changed from 103 Honeybourne Thorley Park CM23 4EF United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 28 September 2018 (2 pages) |
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|