Sherburn Village
Durham
Co. Durham
DH6 1RH
Director Name | Mr Richard Hugh Langdon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 St Cuthberts Way Sherburn Durham County Durham DH6 1RH |
Secretary Name | Mr Richard Hugh Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 St. Cuthbert's Way Sherburn Village Durham DH6 1RH |
Director Name | Mr Daniel Weston-Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Fenwick Common Lane Moss Doncaster South Yorkshire DN6 0HG |
Registered Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Sherburn Village |
Ward | Sherburn |
Built Up Area | Sherburn (County Durham) |
100 at £1 | Richard Hugh Langdon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 April 2020 | Delivered on: 16 April 2020 Persons entitled: Nigel Weston Smith Classification: A registered charge Outstanding |
---|---|
16 April 2020 | Delivered on: 16 April 2020 Persons entitled: Nigel Weston Smith Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: Nigel Weston Smith Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest. Outstanding |
4 November 2020 | Termination of appointment of Richard Hugh Langdon as a director on 3 November 2020 (1 page) |
---|---|
16 September 2020 | Termination of appointment of Richard Hugh Langdon as a secretary on 16 September 2020 (1 page) |
5 May 2020 | Satisfaction of charge 065298960002 in full (1 page) |
5 May 2020 | Satisfaction of charge 065298960003 in full (1 page) |
5 May 2020 | Satisfaction of charge 065298960001 in full (1 page) |
16 April 2020 | Registration of charge 065298960003, created on 16 April 2020 (7 pages) |
16 April 2020 | Registration of charge 065298960002, created on 16 April 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
22 February 2020 | Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 22 February 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
28 November 2018 | Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018 (1 page) |
20 November 2018 | Registered office address changed from 15 st. Cuthbert's Way Sherburn Village Durham Co. Durham DH6 1RH to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 20 November 2018 (1 page) |
1 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 065298960001, created on 16 January 2018 (46 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 December 2013 | Termination of appointment of Daniel Weston-Smith as a director (1 page) |
6 December 2013 | Termination of appointment of Daniel Weston-Smith as a director (1 page) |
28 August 2013 | Appointment of Mr Daniel Weston-Smith as a director (2 pages) |
28 August 2013 | Appointment of Mr Daniel Weston-Smith as a director (2 pages) |
1 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard Hugh Langdon on 31 May 2011 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard Hugh Langdon on 31 May 2011 (2 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
9 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Termination of appointment of Kay Cunningham as a director (1 page) |
11 November 2011 | Termination of appointment of Kay Cunningham as a director (1 page) |
2 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Kay Cunningham on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mrs Kay Cunningham on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 15 st. Cuthberts way sherburn village durham durham DH6 1RH (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 15 st. Cuthberts way sherburn village durham durham DH6 1RH (1 page) |
17 March 2009 | Location of debenture register (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
11 March 2008 | Incorporation (15 pages) |
11 March 2008 | Incorporation (15 pages) |