Cold Harbour Lane
Rainham
Essex
RM13 9YH
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP |
Director Name | Mrs Michele Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Betterton Road Rainham Essex RM13 8ND |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michele Ann Clark 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
11 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
6 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
18 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
4 February 2022 | Appointment of Mr Neil John Lockie as a director on 19 April 2012 (2 pages) |
4 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
4 February 2022 | Termination of appointment of Michele Clark as a director on 19 April 2012 (1 page) |
6 August 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
16 October 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
16 October 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
9 November 2018 | Change of details for Mrs Michele Ann Lockie as a person with significant control on 7 March 2018 (2 pages) |
9 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
15 March 2018 | Director's details changed (2 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
18 April 2017 | Director's details changed (2 pages) |
18 April 2017 | Director's details changed (2 pages) |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
20 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 June 2013 | Director's details changed (2 pages) |
19 June 2013 | Director's details changed (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 March 2010 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of Michele Clark as a director (3 pages) |
11 March 2010 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of Michele Clark as a director (3 pages) |
8 March 2010 | Termination of appointment of David Parry as a director (1 page) |
8 March 2010 | Termination of appointment of David Parry as a director (1 page) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|