Guisborough
Cleveland
TS14 8PA
Registered Address | 88 Marske Road Saltburn-By-The-Sea TS12 1QX |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
10 at £1 | Boyd Joby Camfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £500 |
Current Liabilities | £11,416 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 October 2023 | Registered office address changed from 11 Little Grebe Guisborough Cleveland TS14 8PA to 88 Marske Road Saltburn-by-the-Sea TS12 1QX on 2 October 2023 (1 page) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
8 April 2021 | Notification of Jennifer Sian Camfield as a person with significant control on 6 April 2020 (2 pages) |
8 April 2021 | Change of details for Mr Boyd Joby Camfield as a person with significant control on 6 April 2020 (2 pages) |
22 March 2021 | Amended micro company accounts made up to 31 March 2020 (4 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Boyd Joby Camfield on 18 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Boyd Joby Camfield on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 18 March 2014 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Incorporation (48 pages) |
6 March 2012 | Incorporation (48 pages) |