Manningtree
CO11 1BB
Secretary Name | Mrs Whilmari Swift |
---|---|
Status | Current |
Appointed | 25 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 South Street Manningtree CO11 1BB |
Secretary Name | Mrs Whilmari Worrow |
---|---|
Status | Current |
Appointed | 25 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 South Street Manningtree CO11 1BB |
Director Name | Ms Whilmari Swift |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Parkview Cottages Coxs Hill Lawford Manningtree CO11 2LA |
Director Name | Ms Whilmari Worrow |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Parkview Cottages Coxs Hill Lawford Manningtree CO11 2LA |
Registered Address | 16-18 South Street South Street Manningtree CO11 1BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
2 February 2024 | Change of details for Mr Steve Tattam as a person with significant control on 2 February 2024 (2 pages) |
---|---|
2 February 2024 | Change of details for Ms Whilmari Worrow as a person with significant control on 2 February 2024 (2 pages) |
9 January 2024 | Change of details for Mr Steve Tattam as a person with significant control on 9 January 2024 (2 pages) |
9 January 2024 | Notification of Whilmari Worrow as a person with significant control on 9 January 2024 (2 pages) |
8 January 2024 | Registered office address changed from 16 South Street Manningtree CO11 1BB England to 16-18 South Street South Street Manningtree CO11 1BB on 8 January 2024 (1 page) |
12 July 2023 | Secretary's details changed for Mrs Whilmari Swift on 1 July 2023 (1 page) |
12 July 2023 | Director's details changed for Ms Whilmari Swift on 1 July 2023 (2 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
24 April 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
20 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
27 September 2020 | Appointment of Ms Whilmari Swift as a director on 1 September 2020 (2 pages) |
27 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
7 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 July 2019 | Director's details changed for Mr Steve Tattam on 1 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with updates (3 pages) |
24 April 2019 | Notification of Steve Tattam as a person with significant control on 26 April 2018 (2 pages) |
24 April 2019 | Cessation of Whilmari Swift as a person with significant control on 26 April 2018 (1 page) |
23 April 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 South Street Manningtree CO11 1BB on 23 April 2019 (1 page) |
23 April 2019 | Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
16 July 2018 | Registered office address changed from Willows Annexe Coles Oak Lane Dedham Essex CO7 6DN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 July 2018 (1 page) |
13 July 2018 | Director's details changed for Mr Steve Tattam on 13 July 2018 (2 pages) |
25 April 2018 | Incorporation Statement of capital on 2018-04-25
|