Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Director Name | Mr Peter Arthur Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Portugal |
Correspondence Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
Secretary Name | Deborah Michele Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
Registered Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mr Peter Arthur Smith 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
15 November 2023 | Change of details for Mrs Deborah Michele Smith as a person with significant control on 15 November 2023 (2 pages) |
---|---|
15 November 2023 | Change of details for Mr Peter Arthur Smith as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Peter Arthur Smith on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 (2 pages) |
23 August 2023 | Company name changed elvet surveyors LTD\certificate issued on 23/08/23
|
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
11 August 2023 | Change of details for Mr Peter Arthur Smith as a person with significant control on 31 July 2023 (2 pages) |
11 August 2023 | Notification of Deborah Michele Smith as a person with significant control on 31 July 2023 (2 pages) |
28 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
14 November 2022 | Cessation of Deborah Michele Smith as a person with significant control on 6 April 2016 (1 page) |
14 November 2022 | Change of details for Mr Peter Arthur Smith as a person with significant control on 6 April 2016 (2 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
10 December 2021 | Registered office address changed from 85 New Elvet Durham Co. Durham DH1 3AQ to 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 10 December 2021 (1 page) |
10 December 2021 | Secretary's details changed for Deborah Michele Smith on 10 December 2021 (1 page) |
10 December 2021 | Director's details changed for Mr Peter Arthur Smith on 10 December 2021 (2 pages) |
10 December 2021 | Change of details for Mr Peter Arthur Smith as a person with significant control on 10 December 2021 (2 pages) |
10 December 2021 | Director's details changed for Mrs Deborah Michele Smith on 10 December 2021 (2 pages) |
10 December 2021 | Change of details for Mrs Deborah Michele Smith as a person with significant control on 10 December 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
4 November 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
22 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 May 2019 | Director's details changed for Mr Peter Arthur Smith on 12 April 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
22 June 2017 | Director's details changed for Mrs Deborah Michele Smith on 22 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Peter Arthur Smith on 22 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Peter Arthur Smith on 22 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Deborah Michele Smith on 22 May 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 October 2012 | Registered office address changed from the Cross Gate Centre Alexandra Crescent Crossgate Durham City County Durham DH1 4HF on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from the Cross Gate Centre Alexandra Crescent Crossgate Durham City County Durham DH1 4HF on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
2 October 2008 | Incorporation (14 pages) |
2 October 2008 | Incorporation (14 pages) |