Birtley
Chester Le Street
DH3 2TD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2011(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 100 The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
1 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 October 2020 | Previous accounting period shortened from 31 March 2021 to 31 August 2020 (1 page) |
19 September 2020 | Appointment of Mr Davinder Kumar as a director on 11 September 2020 (2 pages) |
19 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
13 September 2020 | Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020 (1 page) |
13 September 2020 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 (1 page) |
13 September 2020 | Termination of appointment of Graham Michael Cowan as a director on 11 September 2020 (1 page) |
13 September 2020 | Notification of Davinder Kumar as a person with significant control on 11 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Mr Graham Cowan as a director (2 pages) |
24 March 2011 | Appointment of Mr Graham Cowan as a director (2 pages) |
24 March 2011 | Registered office address changed from Corner of 39a Woodbridge Road Leicester Leicestershire LE4 7RD United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Corner of 39a Woodbridge Road Leicester Leicestershire LE4 7RD United Kingdom on 24 March 2011 (1 page) |
8 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
8 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|