Durham
DH1 1TW
Director Name | Mr Jason Andrew Knights |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Abbotts Hill Baltic Business Quarter Gateshead NE8 3DF |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jason Andrew Knights 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
7 September 2021 | Director's details changed for Mrs Anne-Marie Lacey on 27 August 2021 (2 pages) |
15 February 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
11 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
20 March 2019 | Change of details for Ms Anne Maire Lacey as a person with significant control on 19 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
7 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Mrs Anne-Marie Lacey on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mrs Anne-Marie Lacey on 21 August 2017 (2 pages) |
1 August 2017 | Cessation of Jason Andrew Knights as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Jason Andrew Knights as a person with significant control on 1 August 2017 (1 page) |
27 July 2017 | Registered office address changed from Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Portland House Belmont Business Park Durham DH1 1TW on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Portland House Belmont Business Park Durham DH1 1TW on 27 July 2017 (1 page) |
21 July 2017 | Director's details changed for Mrs Anne-Marie Lacey on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mrs Anne-Marie Lacey on 21 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jason Andrew Knights as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Jason Andrew Knights as a director on 14 July 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 February 2017 | Appointment of Mrs Anne-Marie Lacey as a director on 1 October 2016 (2 pages) |
3 February 2017 | Appointment of Mrs Anne-Marie Lacey as a director on 1 October 2016 (2 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
16 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Change of share class name or designation (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Change of share class name or designation (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2016 | Registered office address changed from 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN England to Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 29 December 2016 (2 pages) |
29 December 2016 | Registered office address changed from 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN England to Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 29 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
6 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 April 2016 | Registered office address changed from Northern Design Centre Abbotts Hill Baltic Business Quarter Gateshead NE8 3DF to 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Northern Design Centre Abbotts Hill Baltic Business Quarter Gateshead NE8 3DF to 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN on 6 April 2016 (1 page) |
15 October 2015 | Director's details changed for Mr Jason Knights on 3 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Jason Knights on 3 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Jason Knights on 3 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|