Rochford
SS4 1AS
Director Name | Mrs Annelesley Holmes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(1 day after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Director Name | Ms Louise Emily Stone |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(1 day after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
6 December 2023 | Cessation of Louise Emily Stone as a person with significant control on 6 December 2023 (1 page) |
---|---|
6 December 2023 | Cessation of Michael Holmes as a person with significant control on 6 December 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 28 February 2023 (15 pages) |
12 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 28 February 2022 (15 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
16 June 2020 | Director's details changed for Ms Louise Emily Stone on 12 June 2020 (2 pages) |
16 June 2020 | Change of details for Mr Michael Holmes as a person with significant control on 12 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Michael Holmes on 12 June 2020 (2 pages) |
16 June 2020 | Change of details for Ms Louise Emily Stone as a person with significant control on 12 June 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 February 2018 | Notification of Annelesley Holmes as a person with significant control on 9 February 2018 (2 pages) |
22 February 2018 | Appointment of Ms Louise Emily Stone as a director on 9 February 2018 (2 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
22 February 2018 | Notification of Louise Stone as a person with significant control on 9 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
22 February 2018 | Appointment of Mrs Annelesley Holmes as a director on 9 February 2018 (2 pages) |
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|