Elwick
Hartlepool
Durham
TS27 3EF
Secretary Name | Peter Stanley Lown |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyndlee The Green Elwick Hartlepool Durham TS27 3EF |
Director Name | Mrs Ann Lown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2021(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndlee The Green Elwick Hartlepool Durham TS27 3EF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Registered Address | Wyndlee The Green Elwick Hartlepool Durham TS27 3EF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Elwick |
Ward | Rural West |
Built Up Area | Elwick |
51 at £1 | Peter Stanley Lown 51.00% Ordinary |
---|---|
49 at £1 | Ann Lown 49.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
2 January 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
13 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
28 September 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
4 August 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
15 June 2021 | Change of details for Mrs Ann Lown as a person with significant control on 5 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
10 June 2021 | Change of details for Mr Peter Stanley Lown as a person with significant control on 5 June 2021 (2 pages) |
9 June 2021 | Appointment of Mrs Ann Lown as a director on 5 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Ann Lown on 5 June 2021 (2 pages) |
9 June 2021 | Notification of Ann Lown as a person with significant control on 5 June 2021 (2 pages) |
9 June 2021 | Change of details for Mr Peter Stanley Lown as a person with significant control on 5 June 2021 (2 pages) |
9 June 2021 | Change of details for Mrs Ann Lown as a person with significant control on 5 June 2021 (2 pages) |
9 June 2021 | Registered office address changed from Wyndlea Elwick Hartlepool Cleveland TS27 3EF to Wyndlee the Green Elwick Hartlepool Durham TS27 3EF on 9 June 2021 (1 page) |
9 June 2021 | Secretary's details changed for Peter Stanley Lown on 9 June 2021 (1 page) |
9 June 2021 | Director's details changed for Ann Lown on 5 June 2021 (2 pages) |
9 June 2021 | Cessation of Ann Lown as a person with significant control on 5 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Ann Lown as a director on 5 June 2021 (1 page) |
4 June 2021 | Change of details for Mrs Ann Lown as a person with significant control on 4 June 2021 (2 pages) |
18 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
19 July 2017 | Notification of Ann Lown as a person with significant control on 5 June 2017 (2 pages) |
19 July 2017 | Notification of Peter Stanley Lown as a person with significant control on 5 June 2017 (2 pages) |
19 July 2017 | Notification of Peter Stanley Lown as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Ann Lown as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Ann Lown as a person with significant control on 5 June 2017 (2 pages) |
19 July 2017 | Notification of Peter Stanley Lown as a person with significant control on 5 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Ann Lown on 5 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ann Lown on 5 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Peter Stanley Lown on 5 June 2014 (1 page) |
28 August 2014 | Secretary's details changed for Peter Stanley Lown on 5 June 2014 (1 page) |
28 August 2014 | Secretary's details changed for Peter Stanley Lown on 5 June 2014 (1 page) |
28 August 2014 | Director's details changed for Ann Lown on 5 June 2014 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
9 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 10 Greenlea Elwick Hartlepool Cleveland TS27 3DY on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 10 Greenlea Elwick Hartlepool Cleveland TS27 3DY on 14 June 2012 (1 page) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Ann Lown on 5 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ann Lown on 5 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Ann Lown on 5 June 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
22 November 2007 | Accounts made up to 30 June 2007 (2 pages) |
22 November 2007 | Accounts made up to 30 June 2007 (2 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 December 2006 | Accounts made up to 30 June 2006 (2 pages) |
1 December 2006 | Accounts made up to 30 June 2006 (2 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
16 August 2005 | Accounts made up to 30 June 2005 (2 pages) |
16 August 2005 | Accounts made up to 30 June 2005 (2 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
10 September 2004 | Accounts made up to 30 June 2004 (2 pages) |
10 September 2004 | Accounts made up to 30 June 2004 (2 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: c/o rm company services LIMITED invision house wilbury way hitchin, hertfordshire SG4 0XE (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: c/o rm company services LIMITED invision house wilbury way hitchin, hertfordshire SG4 0XE (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
5 June 2003 | Incorporation (20 pages) |
5 June 2003 | Incorporation (20 pages) |