Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Stuart Ralph Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
3 June 2021 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 3 June 2021 (1 page) |
3 June 2021 | Director's details changed for Mr Stephen William Rudman on 3 June 2021 (2 pages) |
3 June 2021 | Change of details for Mr Stephen William Rudman as a person with significant control on 3 June 2021 (2 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
27 July 2020 | Change of details for Mr Stephen William Rudman as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Stephen William Rudman on 27 July 2020 (2 pages) |
12 December 2019 | Director's details changed for Mr Stephen William Rudman on 12 December 2019 (2 pages) |
12 December 2019 | Change of details for Mr Stephen William Rudman as a person with significant control on 12 December 2019 (2 pages) |
12 December 2019 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire, WF2 7AN England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 12 December 2019 (1 page) |
2 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
29 July 2019 | Termination of appointment of Stuart Ralph Poppleton as a director on 29 July 2019 (1 page) |
29 July 2019 | Change of details for Mr Stephen William Rudman as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Stephen William Rudman as a director on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Stephen William Rudman on 29 July 2019 (2 pages) |
29 July 2019 | Cessation of Stuart Poppleton as a person with significant control on 29 July 2019 (1 page) |
29 July 2019 | Notification of Stephen William Rudman as a person with significant control on 29 July 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
6 August 2018 | Incorporation Statement of capital on 2018-08-06
|