Chester-Le-Street
Co. Durham
DH3 4LJ
Registered Address | 10 Exeter Close Great Lumley Chester Le Street DH3 4LJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Great Lumley |
Ward | Lumley |
Built Up Area | Great Lumley |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
24 January 2023 | Change of details for Mrs Maria Therese Meredith as a person with significant control on 23 September 2022 (2 pages) |
23 September 2022 | Change of details for Mr Paul Nathan Meredith as a person with significant control on 23 September 2022 (2 pages) |
17 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
27 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
14 September 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 July 2021 | Change of details for Mr Paul Nathan Meredith as a person with significant control on 28 July 2021 (2 pages) |
28 July 2021 | Registered office address changed from 13 Broadviews Great Lumley Chester Le Street County Durham DH3 4HL to 10 Exeter Close Great Lumley Chester Le Street DH3 4LJ on 28 July 2021 (1 page) |
28 July 2021 | Director's details changed for Mr Paul Nathan Meredith on 28 July 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 November 2013 | Registered office address changed from 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW England on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Mr Paul Nathan Meredith on 22 October 2013 (2 pages) |
6 November 2013 | Registered office address changed from 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW England on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Mr Paul Nathan Meredith on 22 October 2013 (2 pages) |
6 February 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 6 February 2013 (1 page) |
6 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
6 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
22 January 2013 | Incorporation (22 pages) |
22 January 2013 | Incorporation (22 pages) |