North Bank
Haydon Bridge
Northumberland
NE47 6NA
Secretary Name | Brenda Ninnim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House North Bank Haydon Bridge Northumberland NE47 6NA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Orchard House, North Bank Haydon Bridge Northumberland NE47 6NA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haydon |
Ward | Haydon and Hadrian |
Built Up Area | Haydon Bridge |
50 at £1 | Brenda Ninnim 50.00% Ordinary |
---|---|
50 at £1 | Peter Lionel Patrick Ninnim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,089 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
6 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
10 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
25 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
15 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page) |
6 April 2017 | Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Peter Lionel Patrick Ninnim on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Lionel Patrick Ninnim on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Peter Lionel Patrick Ninnim on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
21 April 2007 | New secretary appointed (1 page) |
21 April 2007 | Ad 04/04/07-12/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2007 | New secretary appointed (1 page) |
21 April 2007 | Ad 04/04/07-12/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: orchid house, north bank haydon bridge northumberland NE47 6NA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: orchid house, north bank haydon bridge northumberland NE47 6NA (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (9 pages) |
4 April 2007 | Incorporation (9 pages) |