Stutton Road
Brantham
Suffolk
CO11 1PW
Director Name | Peter John Learoy Benjamin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Court Farm Stutton Road Brantham Suffolk CO11 1PW |
Director Name | Mrs Donna Deon King |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1, First Floor, 26b Hythe Quay Colchester CO2 8JB |
Director Name | Mrs Jinienei Lei-An Welham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Alton Business Centre Valley Lane Wherstead Suffolk IP9 2AX |
Registered Address | Unit 3 Court Farm Stutton Road Brantham Suffolk CO11 1PW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
---|---|
4 May 2023 | Registered office address changed from 5 Alton Business Centre Valley Lane Wherstead Suffolk IP9 2AX England to Unit 3 Court Farm Stutton Road Brantham Suffolk CO11 1PW on 4 May 2023 (1 page) |
4 May 2023 | Director's details changed for Peter John Learoy Benjamin on 4 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Lisa Jayne Benjamin on 4 May 2023 (2 pages) |
4 May 2023 | Change of details for Lisa Jayne Benjamin as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Change of details for Peter John Learoy Benjamin as a person with significant control on 4 May 2023 (2 pages) |
21 November 2022 | Termination of appointment of Jinienei Lei-an Welham as a director on 21 November 2022 (1 page) |
10 November 2022 | Notification of Peter John Learoy Benjamin as a person with significant control on 2 November 2022 (2 pages) |
10 November 2022 | Appointment of Lisa Jayne Benjamin as a director on 2 November 2022 (2 pages) |
10 November 2022 | Notification of Lisa Jayne Benjamin as a person with significant control on 2 November 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
10 November 2022 | Appointment of Peter John Learoy Benjamin as a director on 2 November 2022 (2 pages) |
10 November 2022 | Cessation of Jinienei Lei-an Welham as a person with significant control on 2 November 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
17 May 2022 | Director's details changed for Mrs Jinienei Lei-an Welham on 17 May 2022 (2 pages) |
4 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 February 2022 | Registered office address changed from Great Gilberts Farm Old London Road Capel St. Mary Ipswich IP9 2JU England to 5 Alton Business Centre Valley Lane Wherstead Suffolk IP9 2AX on 8 February 2022 (1 page) |
8 February 2022 | Director's details changed for Mrs Jinienei Lei-an Welham on 8 February 2022 (2 pages) |
26 May 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
5 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
15 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
27 February 2020 | Change of details for Jinienei Welham as a person with significant control on 29 January 2020 (2 pages) |
29 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
1 October 2019 | Previous accounting period extended from 28 February 2019 to 31 July 2019 (1 page) |
17 July 2019 | Registered office address changed from Unit 1, First Floor, 26B Hythe Quay Colchester CO2 8JB England to Great Gilberts Farm Old London Road Capel St. Mary Ipswich IP9 2JU on 17 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Donna Deon King as a director on 9 July 2019 (1 page) |
12 July 2019 | Appointment of Mrs Donna Deon King as a director on 9 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Donna King as a director on 9 July 2019 (1 page) |
9 July 2019 | Cessation of Donna King as a person with significant control on 9 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 September 2018 | Registered office address changed from The Maltings- First Floor. Hythe Quay Colchester Essex CO2 8JB England to Unit 1, First Floor, 26B Hythe Quay Colchester CO2 8JB on 20 September 2018 (1 page) |
18 July 2018 | Registered office address changed from 37 Bendalls Court Manningtree Essex CO11 1UQ United Kingdom to The Maltings- First Floor. Hythe Quay Colchester Essex CO2 8JB on 18 July 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
8 May 2018 | Director's details changed for Donna Chessher on 4 May 2018 (2 pages) |
4 May 2018 | Change of details for Donna Chessher as a person with significant control on 4 May 2018 (2 pages) |
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|