Central Park
Darlington
DL1 1GL
Secretary Name | Charlotte Jayne Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Central 2 Union Square Central Park Darlington DL1 1GL |
Website | harveyandhugo.com |
---|---|
Email address | [email protected] |
Telephone | 01325 486666 |
Telephone region | Darlington |
Registered Address | Business Central 2 Union Square Central Park Darlington DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charlotte Nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,666 |
Cash | £11,900 |
Current Liabilities | £26,164 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
---|---|
10 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
8 May 2020 | Director's details changed for Charlotte Jayne Nichols on 8 May 2020 (2 pages) |
8 May 2020 | Change of details for Ms Charlotte Jayne Nichols as a person with significant control on 8 May 2020 (2 pages) |
8 May 2020 | Secretary's details changed for Charlotte Jayne Nichols on 8 May 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
9 December 2017 | Registered office address changed from Business Central 2 Union Square Central Park Darlington Durham DL1 1GL to Business Central 2 Union Square Central Park Darlington DL1 1GL on 9 December 2017 (1 page) |
9 December 2017 | Registered office address changed from Business Central 2 Union Square Central Park Darlington Durham DL1 1GL to Business Central 2 Union Square Central Park Darlington DL1 1GL on 9 December 2017 (1 page) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 April 2015 | Registered office address changed from 15 Victoria Road Darlington County Durham DL1 5SF to Business Central 2 Union Square Central Park Darlington Durham DL1 1GL on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 15 Victoria Road Darlington County Durham DL1 5SF to Business Central 2 Union Square Central Park Darlington Durham DL1 1GL on 30 April 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 October 2010 | Secretary's details changed for Charlotte Nichols on 5 October 2010 (3 pages) |
21 October 2010 | Secretary's details changed for Charlotte Nichols on 5 October 2010 (3 pages) |
21 October 2010 | Secretary's details changed for Charlotte Nichols on 5 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Charlotte Nichols on 5 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Charlotte Nichols on 5 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Charlotte Nichols on 5 October 2010 (3 pages) |
8 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from Barton Lodge 26 Marygate Barton, Richmond North Yorkshire DL10 6LE on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Barton Lodge 26 Marygate Barton, Richmond North Yorkshire DL10 6LE on 12 March 2010 (2 pages) |
28 August 2009 | Incorporation (14 pages) |
28 August 2009 | Incorporation (14 pages) |