Chafford Hundred
Grays
RM16 6RB
Director Name | Mr Remigijus Jasiukaitis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 15 Douglas Close Chafford Hundred Grays RM16 6RB |
Director Name | Mr Vytautas Liutkus |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rothbury Avenue Rainham Essex RM13 9HY |
Registered Address | 15 Douglas Close Chafford Hundred Grays RM16 6RB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 October 2021 | Notification of Sigita Dirzinauskiene as a person with significant control on 4 October 2021 (2 pages) |
11 October 2021 | Notification of Stanislovas Dirzinauskas as a person with significant control on 4 October 2021 (2 pages) |
8 October 2021 | Withdrawal of a person with significant control statement on 8 October 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from 35 Rothbury Avenue Rainham Essex RM13 9HY to 15 Douglas Close Chafford Hundred Grays RM16 6RB on 17 February 2021 (1 page) |
17 February 2021 | Director's details changed for Mr Remigijus Jasiukaitis on 17 February 2021 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Director's details changed for Mr Stanislovas Dirzinauskas on 5 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Remigijus Jasiukaitis on 5 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Director's details changed for Mr Stanislovas Dirzinauskas on 5 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Director's details changed for Mr Remigijus Jasiukaitis on 5 August 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
31 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Termination of appointment of Vytautas Liutkus as a director on 1 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Vytautas Liutkus as a director on 1 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Vytautas Liutkus as a director on 1 July 2014 (1 page) |
8 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
17 March 2014 | Incorporation
|
17 March 2014 | Incorporation
|