Clacton-On-Sea
CO16 8YZ
Director Name | Mr Michael James Palmer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(4 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Daniel Ronald West |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westside House Westside Centre London Road, Stanway Colchester Essex CO3 8PH |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
20 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 November 2023 | Registered office address changed from 2 Ashtead Close Clacton-on-Sea CO16 8YZ England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 20 November 2023 (1 page) |
10 June 2023 | Resolutions
|
31 May 2023 | Memorandum and Articles of Association (14 pages) |
23 May 2023 | Withdrawal of a person with significant control statement on 23 May 2023 (2 pages) |
23 May 2023 | Registered office address changed from Westside House Westside Centre London Road, Stanway Colchester Essex CO3 8PH England to 2 Ashtead Close Clacton-on-Sea CO16 8YZ on 23 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Daniel Ronald West as a director on 22 May 2023 (1 page) |
23 May 2023 | Notification of Gregory Palmer Developments Ltd as a person with significant control on 22 May 2023 (2 pages) |
23 May 2023 | Appointment of Mr Steven Gregory as a director on 22 May 2023 (2 pages) |
23 May 2023 | Appointment of Mr Michael James Palmer as a director on 22 May 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 June 2021 | Resolutions
|
2 June 2021 | Memorandum and Articles of Association (13 pages) |
3 March 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
6 March 2020 | Notification of a person with significant control statement (2 pages) |
6 March 2020 | Cessation of Bramwood Property Development Ltd as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Incorporation (22 pages) |