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 | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts 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 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 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 15 September 2020 (1 page) |
---|---|
15 September 2020 | Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020 (1 page) |
15 September 2020 | Notification of Davinder Kumar as a person with significant control on 11 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
15 September 2020 | Appointment of Mr Davinder Kumar as a director on 11 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Graham Michael Cowan as a director on 11 September 2020 (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 November 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2 November 2012 (1 page) |
3 October 2012 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 3 October 2012 (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|