High Street
Thorpe-Le-Soken
CO16 0EA
Director Name | Miss Nicola Jane Cook |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2 The Works, Unit 1 High Street Thorpe-Le-Soken CO16 0EA |
Registered Address | Office 2 The Works, Unit 1 High Street Thorpe-Le-Soken CO16 0EA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Thorpe-le-Soken |
Ward | Beaumont and Thorpe |
Built Up Area | Thorpe-le-Soken |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
17 January 2023 | Appointment of Mrs Tracy Ann Peck as a director on 16 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Jeffrey David Daniels as a director on 16 January 2023 (1 page) |
17 January 2023 | Notification of Tracy Ann Peck as a person with significant control on 16 January 2023 (2 pages) |
17 January 2023 | Cessation of Jeffrey David Daniels as a person with significant control on 16 January 2023 (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 March 2021 | Termination of appointment of Nicola Jane Cook as a director on 9 March 2021 (1 page) |
9 March 2021 | Cessation of Nicola Jane Cook as a person with significant control on 9 March 2021 (1 page) |
9 March 2021 | Registered office address changed from 3 Millers Drive Great Notley Braintree Essex CM77 7FD United Kingdom to Office 2 the Works, Unit 1 High Street Thorpe-Le-Soken CO16 0EA on 9 March 2021 (1 page) |
9 March 2021 | Notification of Jeffrey David Daniels as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr Jeffrey David Daniels as a director on 9 March 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 March 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
25 January 2019 | Incorporation
Statement of capital on 2019-01-25
|