Burnhope
Co. Durham
DH7 0EJ
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 53 Meadowfield Burnhope Co. Durham DH7 0EJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Burnhope |
Ward | Lanchester |
Built Up Area | Burnhope |
1 at £1 | Jennifer Mary Macallister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,747 |
Cash | £165 |
Current Liabilities | £7,510 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Director's details changed for Jennifer Mary Macallister on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Jennifer Mary Macallister on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 108 North Main Court South Shields Tyne and Wear NE33 3GB to 53 Meadowfield Burnhope Co. Durham DH7 0EJ on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 108 North Main Court South Shields Tyne and Wear NE33 3GB to 53 Meadowfield Burnhope Co. Durham DH7 0EJ on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 108 North Main Court South Shields Tyne and Wear NE33 3GB to 53 Meadowfield Burnhope Co. Durham DH7 0EJ on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Jennifer Mary Macallister on 6 July 2015 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Director's details changed for Jennifer Mary Macallister on 6 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from 16 April Courtyard Spring Street Gateshead Tyne and Wear NE8 2DG England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 16 April Courtyard Spring Street Gateshead Tyne and Wear NE8 2DG England on 18 June 2012 (1 page) |
18 June 2012 | Director's details changed for Jennifer Mary Macallister on 6 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Jennifer Mary Macallister on 6 June 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Director's details changed for Jennifer Mary Macallister on 31 March 2011 (2 pages) |
22 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Director's details changed for Jennifer Mary Macallister on 31 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Jennifer Mary Macillister on 31 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Jennifer Mary Macillister on 31 March 2010 (2 pages) |
13 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Jennifer Mary Macillister on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 84 Felixstowe Court London E16 2RS on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Jennifer Mary Macillister on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 84 Felixstowe Court London E16 2RS on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 84 Felixstowe Court London E16 2RS on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Jennifer Mary Macillister on 9 March 2010 (2 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) |
6 June 2009 | Registered office changed on 06/06/2009 from 84 felixstowe court london E16 2RS united kingdom (1 page) |
6 June 2009 | Director's change of particulars / jennifer macillister / 30/04/2009 (1 page) |
6 June 2009 | Director's change of particulars / jennifer macillister / 30/04/2009 (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 84 felixstowe court london E16 2RS united kingdom (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / jennifer macillister / 13/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / jennifer macillister / 13/05/2009 (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o 1ST option LIMITED bank house 23 warwick road coventry west midlands CV1 2EW (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o 1ST option LIMITED bank house 23 warwick road coventry west midlands CV1 2EW (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
21 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
5 July 2007 | Return made up to 31/03/07; full list of members (6 pages) |
5 July 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: apartment 17 goerge street trading house george street nottingham NG1 3BU (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: apartment 17 goerge street trading house george street nottingham NG1 3BU (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 132 victoria road cambridge CB4 3DZ (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 132 victoria road cambridge CB4 3DZ (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
26 April 2006 | New director appointed (1 page) |