Stocksfield
Northumberland
NE43 7EZ
Registered Address | Fillebrook 31 Apperley Road Stocksfield Northumberland NE43 7PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 2 days from now) |
14 July 2022 | Delivered on: 21 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 677 durham road, low fell, NE9 5HB. For further details please refer to the instrument. Outstanding |
---|---|
1 November 2019 | Delivered on: 6 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being first floor, 566A durham road, low fell, gateshead, tyne & wear NE9 6HX including the entirety of the property comprised in a lease dated 1 november 2019 between (1) anne louise ainsworth and hornbuckle mitchell trustees limited, (2) stephanie durham limited and (3) stephanie irene isabelle durham. Outstanding |
21 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 July 2022 | Registration of charge 085269520003, created on 14 July 2022 (37 pages) |
21 July 2022 | Resolutions
|
26 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2020 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Fillebrook Apperley Road Stocksfield NE43 7PG (1 page) |
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
6 November 2019 | Registration of charge 085269520002, created on 1 November 2019 (39 pages) |
21 October 2019 | Registration of charge 085269520001, created on 21 October 2019 (43 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
7 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 December 2016 | Registered office address changed from 44 Tynedale Gardens Stocksfield Northumberland NE43 7EZ to Fillebrook 31 Apperley Road Stocksfield Northumberland NE43 7PG on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from 44 Tynedale Gardens Stocksfield Northumberland NE43 7EZ to Fillebrook 31 Apperley Road Stocksfield Northumberland NE43 7PG on 13 December 2016 (2 pages) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 May 2014 | Register inspection address has been changed (1 page) |
23 May 2014 | Register(s) moved to registered inspection location (1 page) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Register inspection address has been changed (1 page) |
23 May 2014 | Register(s) moved to registered inspection location (1 page) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|