Castle Eden
Hartlepool
TS27 4SD
Director Name | Mrs Abbey Mooney |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD |
Registered Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Christopher James Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,098 |
Cash | £11,086 |
Current Liabilities | £13,673 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
13 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
11 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
6 May 2022 | Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
6 May 2022 | Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
4 May 2022 | Change of details for Mr Christopher James Mooney as a person with significant control on 1 February 2019 (2 pages) |
4 May 2022 | Director's details changed for Mr Christopher James Mooney on 7 January 2022 (2 pages) |
8 November 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
28 July 2020 | Registered office address changed from 27 Springbank Peterlee SR8 1FA England to Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD on 28 July 2020 (1 page) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
1 February 2019 | Appointment of Mrs Abbey Mooney as a director on 1 February 2019 (2 pages) |
1 February 2019 | Notification of Abbey Mooney as a person with significant control on 1 February 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
8 March 2018 | Notification of Christopher Mooney as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 September 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 27 Springbank Peterlee SR8 1FA on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 27 Springbank Peterlee SR8 1FA on 29 September 2017 (1 page) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 July 2015 | Director's details changed for Mr Christopher James Mooney on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Christopher James Mooney on 29 July 2015 (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 May 2013 | Director's details changed for Mr Christopher James Mooney on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Christopher James Mooney on 13 May 2013 (2 pages) |
23 April 2013 | Incorporation (23 pages) |
23 April 2013 | Incorporation (23 pages) |