Peldon
Colchester
Essex
CO5 7PT
Director Name | Rebecca Anne Shelley |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Church Road Peldon Colchester Essex CO5 7PT |
Registered Address | Woodlands Church Road Peldon Colchester Essex CO5 7PT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Peldon |
Ward | Mersea and Pyefleet |
Built Up Area | Peldon |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
23 February 2021 | Registered office address changed from 34 Crouch Avenue Hullbridge Hockley SS5 6BP United Kingdom to 4 Grove Avenue West Mersea Colchester CO5 8AE on 23 February 2021 (1 page) |
---|---|
7 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
20 November 2018 | Notification of Deborah Knifton as a person with significant control on 20 November 2018 (2 pages) |
20 November 2018 | Notification of Rebecca Shelley as a person with significant control on 20 November 2018 (2 pages) |
20 November 2018 | Cessation of Rebecca Anne Valerie Shelley as a person with significant control on 20 November 2018 (1 page) |
20 November 2018 | Cessation of Deborah Louise Knifton as a person with significant control on 20 November 2018 (1 page) |
14 November 2018 | Incorporation Statement of capital on 2018-11-14
|