High Shincliffe
Durham
DH1 2QE
Secretary Name | Nicholas Milbanke |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Mitford Close High Shincliffe Durham DH1 2QE |
Director Name | Nicholas Milbanke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 20 Mitford Close High Shincliffe Durham DH1 2QE |
Secretary Name | Mrs Catherine Fyfe Milbanke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mitford Close High Shincliffe Durham DH1 2QE |
Telephone | 0191 3837335 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5-8 Priestgate Darlington DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,130 |
Cash | £4,492 |
Current Liabilities | £15,302 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
24 February 2023 | Company name changed third sector accountancy services LIMITED\certificate issued on 24/02/23
|
18 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
18 October 2019 | Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 5-8 Priestgate Darlington DL1 1NL on 18 October 2019 (1 page) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 May 2017 | Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 19 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 March 2016 | Registered office address changed from 26a Old Elvet Durham DH1 3HN to 20 Mitford Close High Shincliffe Durham DH1 2QE on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 26a Old Elvet Durham DH1 3HN to 20 Mitford Close High Shincliffe Durham DH1 2QE on 31 March 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 April 2014 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 17 April 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 6 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Catherine Fyfe Milbanke on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Catherine Fyfe Milbanke on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Catherine Fyfe Milbanke on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 12 the greenhouse greencroft industrial park stanley county durham DH9 7XN united kingdom (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 12 the greenhouse greencroft industrial park stanley county durham DH9 7XN united kingdom (1 page) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Location of debenture register (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 20 mitford close high shincliffe durham DH1 2QE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 20 mitford close high shincliffe durham DH1 2QE (1 page) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members
|
26 April 2005 | Return made up to 24/04/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members
|
6 May 2004 | Return made up to 24/04/04; full list of members
|
6 May 2004 | New secretary appointed (2 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
1 October 2003 | Ad 05/09/03--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
1 October 2003 | Ad 05/09/03--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (15 pages) |
24 April 2003 | Incorporation (15 pages) |