Canvey Island
Essex
SS8 0PA
Director Name | Mr Mark Richard Cook |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thames House Canvey Road Canvey Island Essex SS8 0PA |
Secretary Name | Mr Mark Cook |
---|---|
Status | Resigned |
Appointed | 12 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Jasmine Close Canvey Island Essex SS8 0HT |
Registered Address | Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 500 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 | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
4 October 2023 | Change of details for Mr Mark Richard Cook as a person with significant control on 1 October 2023 (2 pages) |
---|---|
4 October 2023 | Change of details for Mr Mark Richard Cook as a person with significant control on 1 October 2023 (2 pages) |
3 October 2023 | Statement of capital following an allotment of shares on 1 October 2023
|
3 October 2023 | Appointment of Mr Sam Burgess as a director on 1 October 2023 (2 pages) |
3 October 2023 | Change of details for Mr John Cook as a person with significant control on 1 October 2023 (2 pages) |
3 October 2023 | Notification of Sam Burgess as a person with significant control on 1 October 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
7 November 2022 | Registered office address changed from Thames House Canvey Road Canvey Island Essex SS8 0PA England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 7 November 2022 (1 page) |
20 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 September 2021 | Change of details for Mr Mark Richard Cook as a person with significant control on 21 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Mark Richard Cook on 21 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
17 September 2021 | Change of details for Mr Mark Richard Cook as a person with significant control on 3 September 2021 (2 pages) |
17 September 2021 | Change of details for Mr John Cook as a person with significant control on 10 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Mark Cook as a secretary on 10 September 2021 (1 page) |
16 September 2021 | Director's details changed for Mr Mark Richard Cook on 3 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr John Cook on 10 September 2021 (2 pages) |
14 September 2021 | Change of details for Mr John Cook as a person with significant control on 10 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Mark Richard Cook on 10 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr John Cook on 10 September 2021 (2 pages) |
27 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 September 2020 | Notification of Mark Richard Cook as a person with significant control on 19 September 2020 (2 pages) |
19 September 2020 | Cessation of Mark Richard Cook as a person with significant control on 19 September 2020 (1 page) |
18 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
11 September 2020 | Change of details for Mr John Cook as a person with significant control on 10 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr John Cook on 10 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr John Cook on 10 September 2020 (2 pages) |
28 August 2020 | Registered office address changed from 23 Jasmine Close Canvey Island Essex SS8 0HT England to Thames House Canvey Road Canvey Island Essex SS8 0PA on 28 August 2020 (1 page) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
20 May 2020 | Change of details for Mr Mark Richard Cook as a person with significant control on 17 May 2020 (2 pages) |
18 May 2020 | Cessation of Mark Richard Cook as a person with significant control on 17 May 2020 (1 page) |
18 May 2020 | Change of details for Mr John Cook as a person with significant control on 17 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Mark Richard Cook on 18 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr John Cook on 11 May 2020 (2 pages) |
11 May 2020 | Secretary's details changed for Mr Mark Cook on 11 May 2020 (1 page) |
11 May 2020 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 23 Jasmine Close Canvey Island Essex SS8 0HT on 11 May 2020 (1 page) |
29 April 2020 | Change of details for Mr John Cook as a person with significant control on 29 April 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 September 2018 | Notification of Mark Richard Cook as a person with significant control on 12 September 2017 (2 pages) |
10 September 2018 | Notification of John Cook as a person with significant control on 12 September 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Mark Cook on 18 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mr Mark Cook on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 January 2018 (1 page) |
18 January 2018 | Director's details changed for Mr John Cook on 18 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mr Mark Cook on 18 January 2018 (1 page) |
18 January 2018 | Director's details changed for Mr Mark Cook on 18 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 January 2018 (1 page) |
18 January 2018 | Director's details changed for Mr John Cook on 18 January 2018 (2 pages) |
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|