Belford
NE70 7EE
Director Name | Mr Rupert Merton Croisdale-Appleby |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waren Lea Hall Waren Mill Belford NE70 7EE |
Registered Address | Waren Lea Hall Waren Mill Belford NE70 7EE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Easington |
Ward | Bamburgh |
Address Matches | 2 other UK companies use this postal address |
94 at £0.01 | Tabitha Croisdale-appleby 94.00% Ordinary |
---|---|
6 at £0.01 | Rupert Croisdale-appleby & Merton Croisdale-appleby & David Croisdale-appleby 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,886 |
Cash | £400 |
Current Liabilities | £25,823 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Registered office address changed from 35 Hilldown Road London SW16 3DZ to Waren Lea Hall Waren Mill Belford NE70 7EE on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Mrs Tabitha Jenifer Croisdale-Appleby on 15 July 2019 (2 pages) |
5 June 2020 | Director's details changed for Mr Rupert Merton Croisdale-Appleby on 15 July 2019 (2 pages) |
5 June 2020 | Change of details for Mr Rupert Merton Croisdale- Appleby as a person with significant control on 15 July 2019 (2 pages) |
5 June 2020 | Change of details for Mrs Tabitha Jenifer Croisdale-Appleby as a person with significant control on 15 July 2019 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
5 May 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mrs Tabitha Croisdale-Appleby on 6 August 2014 (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
28 October 2014 | Director's details changed for Mrs Tabitha Croisdale-Appleby on 6 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Mrs Tabitha Croisdale-Appleby on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 107a Sugden Road Battersea London SW11 5ED to 35 Hilldown Road London SW16 3DZ on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 107a Sugden Road Battersea London SW11 5ED to 35 Hilldown Road London SW16 3DZ on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 107a Sugden Road Battersea London SW11 5ED to 35 Hilldown Road London SW16 3DZ on 6 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 January 2014 | Appointment of Mr Rupert Merton Croisdale-Appleby as a director (2 pages) |
15 January 2014 | Appointment of Mr Rupert Merton Croisdale-Appleby as a director (2 pages) |
27 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Incorporation (30 pages) |
26 October 2011 | Incorporation (30 pages) |