Manningtree
CO11 1BB
Director Name | Mr Callum Runciman |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 South Street Manningtree CO11 1BB |
Registered Address | 18 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 |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
2 January 2024 | Termination of appointment of Callum Runciman as a director on 2 January 2024 (1 page) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 August 2023 | Director's details changed for Mr Callum Runciman on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Martin Ball as a person with significant control on 10 November 2022 (2 pages) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
15 August 2023 | Director's details changed for Mr Martin Ball on 10 November 2022 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 November 2022 | Registered office address changed from C/O Above Title Production Finance Limited, 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 18 South Street Manningtree CO11 1BB on 27 November 2022 (1 page) |
31 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 February 2022 | Registered office address changed from 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England to C/O Above Title Production Finance Limited, 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 7 February 2022 (1 page) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
16 January 2019 | Registered office address changed from 10 Owens Court 293 Lower Richmond Road London TW9 4NG to 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 16 January 2019 (1 page) |
25 October 2018 | Appointment of Mr Callum Runciman as a director on 22 October 2018 (2 pages) |
1 September 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
16 August 2018 | Incorporation
|