Bishop Middleham
Ferryhill
County Durham
DL17 9AT
Director Name | Ivan Gordon Smith |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Insula Cottages Bishop Middleham Ferryhill Co. Durham DL17 9AY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01388 825820 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Kensington House 3 Kensington Bishop Aukcland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Pauline Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,285 |
Cash | £12,941 |
Current Liabilities | £43,685 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
2 September 2013 | Delivered on: 5 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 November 2019 | Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to Kensington House 3 Kensington Bishop Aukcland County Durham DL14 6HX on 11 November 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Pauline Smith on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Pauline Smith on 7 May 2015 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 September 2013 | Registration of charge 080270640001 (17 pages) |
5 September 2013 | Registration of charge 080270640001 (17 pages) |
26 June 2013 | Appointment of Ivan Gordon Smith as a director (3 pages) |
26 June 2013 | Appointment of Ivan Gordon Smith as a director (3 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
12 June 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
2 May 2012 | Appointment of Pauline Smith as a director (3 pages) |
2 May 2012 | Appointment of Pauline Smith as a director (3 pages) |
17 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2012 | Incorporation (36 pages) |
12 April 2012 | Incorporation (36 pages) |