Abridge
Romford
Essex
RM4 1DJ
Director Name | Mr Paul James Cutts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Baker Way Witham Essex CM8 1UG |
Director Name | Miss Sherry Errington |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stormont Street North Shields Tyne And Wear NE29 0EY |
Registered Address | 61 Alderwood Drive Abridge Romford Essex RM4 1DJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
17 May 2021 | Appointment of Miss Claire Louise Rogers as a director on 17 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Sherry Errington as a director on 17 May 2021 (1 page) |
17 May 2021 | Cessation of Sherry Errington as a person with significant control on 17 May 2021 (1 page) |
17 May 2021 | Notification of Claire Louise Rogers as a person with significant control on 17 May 2021 (2 pages) |
17 May 2021 | Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY United Kingdom to 61 Alderwood Drive Abridge Romford Essex RM4 1DJ on 17 May 2021 (1 page) |
23 April 2021 | Registered office address changed from 33 Baker Way Witham Essex CM8 1UG United Kingdom to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page) |
23 April 2021 | Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page) |
23 April 2021 | Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page) |
23 April 2021 | Registered office address changed from 34 Stormont Street North Shields Tyne and Wear NE29 0EY England to 34 Stormont Street North Shields Tyne and Wear NE29 0EY on 23 April 2021 (1 page) |
21 April 2021 | Notification of Sherry Errington as a person with significant control on 21 April 2021 (2 pages) |
21 April 2021 | Cessation of Paul James Cutts as a person with significant control on 21 April 2021 (1 page) |
21 April 2021 | Appointment of Miss Sherry Errington as a director on 21 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Paul James Cutts as a director on 21 April 2021 (1 page) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 March 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
1 February 2019 | Incorporation
Statement of capital on 2019-02-01
|