Stockton-On-Tees
Cleveland
TS21 1DR
Website | m.middlesbrough.gov.uk |
---|
Registered Address | 2 Rose Terrace Pelton Fell Chester Le Street DH2 2QZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nicola Ann Hannar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,125 |
Cash | £1,108 |
Current Liabilities | £1,218 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
16 January 2024 | Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to 2 Rose Terrace Pelton Fell Chester Le Street DH2 2QZ on 16 January 2024 (1 page) |
---|---|
17 July 2023 | Registered office address changed from Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page) |
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 June 2017 | Notification of Nicola Ann Hannar as a person with significant control on 21 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Nicola Ann Hannar as a person with significant control on 21 June 2017 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 January 2016 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL on 11 January 2016 (1 page) |
8 January 2016 | Director's details changed for Mrs Nicola Ann Hannar on 1 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mrs Nicola Ann Hannar on 1 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mrs Nicola Ann Hannar on 1 January 2016 (2 pages) |
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Incorporation (22 pages) |
21 June 2010 | Incorporation (22 pages) |