Shalford
Essex
CM7 5HB
Director Name | Mr Thomas Cronin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Registered Address | Suite 1 9-13 Bocking End Braintree Essex CM7 9AE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
3 March 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
---|---|
6 January 2021 | Change of details for Ms Kellie Russell as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Ms Kellie Russell on 6 January 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
3 September 2020 | Change of details for Ms Kellie Russell as a person with significant control on 2 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Ms Kellie Russell on 2 September 2020 (2 pages) |
28 August 2020 | Appointment of Ms Kellie Russell as a director on 28 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Thomas Cronin as a director on 28 August 2020 (1 page) |
28 August 2020 | Notification of Kellie Russell as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Cessation of Thomas Cronin as a person with significant control on 28 August 2020 (1 page) |
10 June 2020 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Hill House Braintree Road Shalford Essex CM7 5HB on 10 June 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Thomas Cronin on 14 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
14 February 2020 | Change of details for Mr Thomas Cronin as a person with significant control on 14 February 2020 (2 pages) |
2 January 2020 | Director's details changed for Mr Thomas Cronin on 1 May 2019 (2 pages) |
2 January 2020 | Change of details for Mr Thomas Cronin as a person with significant control on 1 May 2019 (2 pages) |
11 March 2019 | Change of name notice (2 pages) |
11 March 2019 | Resolutions
|
15 February 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 15 February 2019 (2 pages) |
3 January 2019 | Incorporation Statement of capital on 2019-01-03
|