Belmont Business Park
Durham
DH1 1TW
Director Name | Dr Michelle Anne Turner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 August 2003(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Ground Floor Finchale House Belmont Business Park Durham DH1 1TW |
Secretary Name | Dr Michelle Anne Turner |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(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 | 12 August 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Ground Floor Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Dr Michelle Anne Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,976 |
Cash | £13,098 |
Current Liabilities | £14,271 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
2 April 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
27 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP England to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP England to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP England to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 January 2015 | Registered office address changed from Westwaters Oakmere, Belmont Business Par Durham County Durham DH1 1TW to 67 Saddler Street Durham DH1 3NP on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Westwaters Oakmere, Belmont Business Par Durham County Durham DH1 1TW to 67 Saddler Street Durham DH1 3NP on 14 January 2015 (1 page) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
2 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2010 | Director's details changed for Donald Brechin on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Dr Michelle Anne Turner on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Dr Michelle Anne Turner on 1 June 2010 (1 page) |
28 July 2010 | Director's details changed for Dr Michelle Anne Turner on 1 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Dr Michelle Anne Turner on 1 June 2010 (1 page) |
28 July 2010 | Director's details changed for Donald Brechin on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Donald Brechin on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Dr Michelle Anne Turner on 1 June 2010 (1 page) |
28 July 2010 | Director's details changed for Dr Michelle Anne Turner on 1 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members
|
14 September 2004 | Return made up to 12/08/04; full list of members
|
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Ad 12/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
22 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
22 September 2003 | Ad 12/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |