Douglas
Isle Of Man
IM1 1QL
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | J & J Crombie LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 30 May 2017 (1 page) |
---|---|
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
17 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
26 July 2010 | Company name changed cedar newcastle LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Change of name notice (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Incorporation (20 pages) |