Hartlepool
Cleveland
TS26 0FB
Director Name | Mr Colin David Morgan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 35 Gala Close Hartlepool Cleveland TS25 1GA |
Secretary Name | Mr Colin David Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 35 Gala Close Hartlepool Cleveland TS25 1GA |
Director Name | Mr Stephen Bruce |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Director Name | Mr Jonathan Pattison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Purley Teal Farm Purley Washington Tyne And Wear NE38 8TW |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony John Thomas Anderson 33.33% Ordinary |
---|---|
1 at £1 | Colin David Morgan 33.33% Ordinary |
1 at £1 | Jonathan Pattison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,969 |
Current Liabilities | £235,212 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
5 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
4 August 2022 | Notification of Stephen Bruce as a person with significant control on 24 July 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
28 July 2022 | Change of details for Mr Colin David Morgan as a person with significant control on 24 July 2021 (2 pages) |
28 July 2022 | Change of details for Mr Anthony John Thomas Anderson as a person with significant control on 24 July 2021 (2 pages) |
8 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
6 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
4 August 2020 | Cessation of Jonathan Pattison as a person with significant control on 25 April 2019 (1 page) |
4 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mr Stephen Bruce as a director on 25 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Jonathan Pattison as a director on 25 April 2019 (1 page) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
5 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 July 2017 | Change of details for Mr Colin David Morgan as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mr Jonathan Pattison as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mr Anthony John Thomas Anderson as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mr Jonathan Pattison as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mr Colin David Morgan as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mr Anthony John Thomas Anderson as a person with significant control on 1 July 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
20 September 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to 7 Bankside, the Watermark Gateshead NE11 9SY on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to 7 Bankside, the Watermark Gateshead NE11 9SY on 20 September 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Jonathan Pattison on 10 August 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Jonathan Pattison on 10 August 2013 (2 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Secretary's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Director's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages) |
2 August 2013 | Secretary's details changed for Mr Colin David Morgan on 26 July 2012 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Director's details changed for Mr Jonathan Pattison on 20 July 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Jonathan Pattison on 20 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 September 2010 | Director's details changed for Jonathan Pattison on 2 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Anthony John Thomas Anderson on 2 October 2009 (3 pages) |
17 September 2010 | Director's details changed for Jonathan Pattison on 2 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Anthony John Thomas Anderson on 2 October 2009 (3 pages) |
17 September 2010 | Director's details changed for Jonathan Pattison on 2 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Anthony John Thomas Anderson on 2 October 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 October 2009 | Director's details changed for Jonathan Pattison on 7 October 2009 (1 page) |
24 October 2009 | Director's details changed for Jonathan Pattison on 7 October 2009 (1 page) |
24 October 2009 | Director's details changed for Jonathan Pattison on 7 October 2009 (1 page) |
13 September 2009 | Return made up to 25/07/09; full list of members (6 pages) |
13 September 2009 | Return made up to 25/07/09; full list of members (6 pages) |
7 August 2009 | Director's change of particulars / jonathan pattison / 25/02/2009 (1 page) |
7 August 2009 | Director's change of particulars / jonathan pattison / 25/02/2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 November 2008 | Return made up to 25/07/08; no change of members (7 pages) |
19 November 2008 | Return made up to 25/07/08; no change of members (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members
|
22 August 2007 | Ad 25/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 August 2007 | Ad 25/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members
|
22 September 2006 | Director's particulars changed (2 pages) |
22 September 2006 | Director's particulars changed (2 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Incorporation (13 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Incorporation (13 pages) |