Coxhoe
Durham
County Durham
DH6 4AP
Director Name | Mr Robert Jonothan Pritchard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE |
Director Name | Mr Robert Jonathon Jonothan Pritchard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 92 The Grove Coxhoe Durham DH6 4AP |
Director Name | Keith Frost |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2012) |
Role | Security |
Country of Residence | England |
Correspondence Address | 61 Johnson Estate Wheatley Hill Durham Durham City DH6 3LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 08715278342 |
---|---|
Telephone region | Unknown |
Registered Address | Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,883 |
Current Liabilities | £4,883 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
29 July 2020 | Registered office address changed from Suite B Elddis Business Park Finchale Road Durham DH1 5HE England to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 29 July 2020 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
3 October 2018 | Registered office address changed from C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ to Suite B Elddis Business Park Finchale Road Durham DH1 5HE on 3 October 2018 (1 page) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Robert Jonathon Jonothan Pritchard on 30 June 2014 (2 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Robert Jonathon Jonothan Pritchard on 30 June 2014 (2 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Registered office address changed from Suite a Elldis Business Park Finchale Road Durham City DH1 5HE to C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Suite a Elldis Business Park Finchale Road Durham City DH1 5HE to C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Suite a Elldis Business Park Finchale Road Durham City DH1 5HE to C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ on 2 September 2014 (1 page) |
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 November 2013 | Termination of appointment of Keith Frost as a director (1 page) |
29 November 2013 | Termination of appointment of Keith Frost as a director (1 page) |
25 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 July 2011 | Appointment of Mr Robert Pritchard as a director (3 pages) |
20 July 2011 | Appointment of Mr Robert Pritchard as a director (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Keith Frost on 8 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Keith Frost on 8 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Keith Frost on 8 May 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 January 2010 | Termination of appointment of Robert Pritchard as a director (3 pages) |
11 January 2010 | Termination of appointment of Robert Pritchard as a director (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 January 2009 | Director appointed keith frost (3 pages) |
15 January 2009 | Director appointed keith frost (3 pages) |
15 May 2008 | Director appointed robert jonothan pritchard (3 pages) |
15 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
15 May 2008 | Secretary appointed sarah ward (2 pages) |
15 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
15 May 2008 | Director appointed robert jonothan pritchard (3 pages) |
15 May 2008 | Secretary appointed sarah ward (2 pages) |
15 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
8 May 2008 | Incorporation (20 pages) |
8 May 2008 | Incorporation (20 pages) |