Stockton Upon Tees
Cleveland
TS20 2PH
Director Name | Emma Rushforth |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(same day as company formation) |
Role | Cleveland Fire Brigade Diversi |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Secretary Name | Emma Rushforth |
---|---|
Status | Current |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Greatham Avenue Whitewater Glade Stockton On Tees TS18 2QB |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2018) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
7 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
13 January 2022 | Termination of appointment of Emma Rushforth as a director on 7 January 2022 (1 page) |
13 January 2022 | Termination of appointment of Emma Rushforth as a secretary on 7 January 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
27 October 2021 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 27 October 2021 (1 page) |
31 August 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
8 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
30 October 2019 | Registered office address changed from 58 Greatham Avenue Whitewater Glade Stockton on Tees TS18 2QB England to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 30 October 2019 (1 page) |
30 October 2019 | Director's details changed for Emma Rushforth on 30 October 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Emma Rushforth on 30 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
4 October 2018 | Registered office address changed from Flat 9 359 Norton Road Stockton-on-Tees Co Durham TS20 2PH England to 58 Greatham Avenue Whitewater Glade Stockton on Tees TS18 2QB on 4 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 3 October 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
16 November 2017 | Registered office address changed from C/O Canonbury 1 Carey Lane London EC2V 8AE England to Flat 9 359 Norton Road Stockton-on-Tees Co Durham TS20 2PH on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Canonbury 1 Carey Lane London EC2V 8AE England to Flat 9 359 Norton Road Stockton-on-Tees Co Durham TS20 2PH on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 16 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
17 June 2016 | Appointment of Rtm Nominees Directors Ltd as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Rtm Nominees Directors Ltd as a director on 17 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from One Carey Lane London Uk EC2V 8AE to C/O Canonbury 1 Carey Lane London EC2V 8AE on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from One Carey Lane London Uk EC2V 8AE to C/O Canonbury 1 Carey Lane London EC2V 8AE on 13 June 2016 (1 page) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 September 2015 | Annual return made up to 22 September 2015 no member list (2 pages) |
24 September 2015 | Annual return made up to 23 September 2015 no member list (2 pages) |
24 September 2015 | Annual return made up to 22 September 2015 no member list (2 pages) |
24 September 2015 | Annual return made up to 23 September 2015 no member list (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
29 August 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
28 August 2014 | Annual return made up to 26 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 26 August 2014 no member list (3 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 29 July 2013 no member list (3 pages) |
30 July 2013 | Annual return made up to 29 July 2013 no member list (3 pages) |
7 December 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
7 December 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
7 December 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
7 December 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
9 July 2012 | Incorporation (26 pages) |
9 July 2012 | Incorporation (26 pages) |