ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED
Company number 01324635
- Company Overview for ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED (01324635)
- Filing history for ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED (01324635)
- People for ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED (01324635)
- More for ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED (01324635)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
05 May 2021 | TM01 | Termination of appointment of Julian Corfield as a director on 28 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Howard Tom Bailey as a director on 26 April 2021 | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
27 Jul 2020 | TM02 | Termination of appointment of Simon John Wilson as a secretary on 22 June 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Lisa Betty Laverick as a director on 22 June 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from Venthams 32-38 East Street Rochford Essex SS4 1DB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 17 July 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Angela Susan Stratton on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Clive Edward Maton on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Howard Tom Bailey on 22 June 2020 | |
03 Dec 2019 | AP01 | Appointment of Julian Corfield as a director on 3 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Anthony Morris as a director on 24 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Lisa Betty Laverick as a director on 2 October 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
08 Jun 2018 | TM01 | Termination of appointment of Joanne Elizabeth Francis as a director on 4 June 2018 | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of David Paul Airey as a director on 10 October 2017 | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
16 Mar 2016 | TM01 | Termination of appointment of Anthony Morris as a director on 8 March 2016 |