High Shincliffe
Durham
DH1 2YJ
Director Name | Mr Jamie Robson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | River Cruise Manager |
Country of Residence | England |
Correspondence Address | 18 St. Giles Close Gilesgate Durham DH1 1XH |
Secretary Name | Diane Lishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Telford Close High Shincliffe Durham County Durham DH1 2YJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 3863779 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 51 Telford Close High Shincliffe County Durham DH1 2YJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shincliffe |
Ward | Durham South |
Built Up Area | High Shincliffe |
50 at £1 | Mr Paul Lishman 50.00% Ordinary |
---|---|
50 at £1 | Mrs D. Lishman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,781 |
Current Liabilities | £6,497 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
19 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Appointment of Mr Jamie Robson as a director on 1 April 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
11 March 2021 | Change of details for Mr Paul Lishman as a person with significant control on 30 September 2020 (2 pages) |
11 March 2021 | Notification of Jamie Robson as a person with significant control on 30 September 2020 (2 pages) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Diane Lishman as a secretary on 1 July 2015 (1 page) |
17 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Termination of appointment of Diane Lishman as a secretary on 1 July 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
26 June 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
26 June 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
17 October 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
17 October 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members
|
21 March 2001 | Return made up to 06/03/01; full list of members
|
18 April 2000 | Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 2000 | Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
6 March 2000 | Incorporation (12 pages) |
6 March 2000 | Incorporation (12 pages) |