Rochford
Essex
SS4 1PX
Registered Address | 4 Roche Close Rochford Essex SS4 1PX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 3 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 December 2022 | Delivered on: 9 December 2022 Persons entitled: Southend on Sea City Council Classification: A registered charge Particulars: The leasehold property known as 4 roche close, rochford, essex, england, SS4 1PX. Registered under title number EX766589. Outstanding |
---|---|
16 June 2021 | Delivered on: 18 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
9 December 2022 | Registration of charge 129743600002, created on 2 December 2022 (12 pages) |
27 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
20 October 2022 | Satisfaction of charge 129743600001 in full (1 page) |
28 July 2022 | All of the property or undertaking has been released and no longer forms part of charge 129743600001 (1 page) |
15 July 2022 | Change of details for Mr Andrew James Hilliard as a person with significant control on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Andrew James Hilliard on 15 July 2022 (2 pages) |
15 July 2022 | Change of details for Mrs Kate Hilliard as a person with significant control on 15 July 2022 (2 pages) |
12 July 2022 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Roche Close Rochford Essex SS4 1PX on 12 July 2022 (1 page) |
12 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 November 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
26 August 2021 | Director's details changed for Mr Andrew James Hilliard on 16 August 2021 (2 pages) |
26 August 2021 | Change of details for Mrs Kate Hilliard as a person with significant control on 16 August 2021 (2 pages) |
26 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page) |
26 August 2021 | Change of details for Mr Andrew James Hilliard as a person with significant control on 16 August 2021 (2 pages) |
18 June 2021 | Registration of charge 129743600001, created on 16 June 2021 (83 pages) |
8 April 2021 | Change of details for Mr Andrew James Hilliard as a person with significant control on 24 March 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Andrew James Hilliard on 24 March 2021 (2 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
8 April 2021 | Change of details for Mrs Kate Hilliard as a person with significant control on 24 March 2021 (2 pages) |
25 February 2021 | Notification of Kate Hilliard as a person with significant control on 27 October 2020 (2 pages) |
25 February 2021 | Change of details for Mr Andrew James Hilliard as a person with significant control on 27 October 2020 (2 pages) |
26 October 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
26 October 2020 | Incorporation
Statement of capital on 2020-10-26
|