Cleugh House
Hexham
Northumberland
NE46 3EE
Director Name | Alan Grint |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byers 1 West Farm Court Wall Hexham Northumberland NE46 4DW |
Secretary Name | Julia Grint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Old West Farm Court Wall Hexham Northumberland NE46 4DW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | cogitobooks.com |
---|
Registered Address | 5 Saint Marys Chare Hexham Northumberland NE46 1NQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
1000 at £1 | Claire Grint 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,900 |
Cash | £33,544 |
Current Liabilities | £23,430 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (9 months, 3 weeks from now) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
25 June 2019 | Second filing for the notification of Michael Rowlson as a person with significant control (7 pages) |
18 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
30 August 2018 | Notification of Michael Rowlson as a person with significant control on 29 August 2018
|
30 August 2018 | Change of details for Miss Claire Victoria Grint as a person with significant control on 29 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Notification of Claire Victoria Grint as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Claire Victoria Grint as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Claire Grint on 30 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Claire Grint on 30 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Termination of appointment of Julia Grint as a secretary (1 page) |
23 July 2012 | Termination of appointment of Alan Grint as a director (1 page) |
23 July 2012 | Termination of appointment of Alan Grint as a director (1 page) |
23 July 2012 | Termination of appointment of Julia Grint as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 July 2010 | Director's details changed for Claire Grint on 29 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Claire Grint on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Alan Grint on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Alan Grint on 29 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 October 2005 | Ad 01/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2005 | Ad 01/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 September 2005 | Return made up to 29/06/05; full list of members
|
16 September 2005 | Return made up to 29/06/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 December 2004 | Return made up to 29/06/04; full list of members (7 pages) |
14 December 2004 | Return made up to 29/06/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: old west farm court wall hexham northumberland NE46 4PW (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: old west farm court wall hexham northumberland NE46 4PW (1 page) |
6 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 August 2003 | Return made up to 29/06/03; full list of members
|
16 August 2003 | Return made up to 29/06/03; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Incorporation (11 pages) |
29 June 2000 | Incorporation (11 pages) |