Tolleshunt Major
Essex
CM9 8LZ
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
1 at £1 | Raymond Allen Calcutt 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 March 2021 | Change of details for Mr Raymond Allen Calcutt as a person with significant control on 2 March 2021 (2 pages) |
---|---|
3 March 2021 | Director's details changed for Mr Raymond Allen Calcutt on 2 March 2021 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 September 2017 | Notification of Raymond Allen Calcutt as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
6 September 2017 | Notification of Raymond Allen Calcutt as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
1 November 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
1 November 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 6 December 2013 (1 page) |
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|