Old Cassop
Durham
County Durham
DH6 4RS
Director Name | Mr Peter Robert Loft |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Saviours Terrace Bath BA1 6RL |
Website | richmondbrewing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 The Orchard Old Cassop Durham County Durham DH6 4RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
16 November 2023 | Registered office address changed from Units 1 & 2 the Old Station Station Yard Richmond North Yorkshire DL10 4LD England to 1 the Orchard Old Cassop Durham County Durham DH6 4RS on 16 November 2023 (2 pages) |
---|---|
7 November 2023 | Confirmation statement made on 29 July 2023 with no updates (2 pages) |
7 November 2023 | Administrative restoration application (3 pages) |
7 November 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
2 December 2020 | Registered office address changed from Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY England to Units 1 & 2 the Old Station Station Yard Richmond North Yorkshire DL10 4LD on 2 December 2020 (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Cessation of Peter Robert Loft as a person with significant control on 28 July 2019 (1 page) |
11 October 2019 | Change of details for Mr Christopher James Wallace as a person with significant control on 11 October 2019 (2 pages) |
29 July 2019 | Change of details for Mr Christopher James Wallace as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (6 pages) |
29 January 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
1 October 2018 | Termination of appointment of Peter Robert Loft as a director on 30 September 2018 (1 page) |
1 June 2018 | Change of details for Mr Peter Robert Loft as a person with significant control on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Peter Robert Loft on 1 June 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
17 October 2017 | Change of details for Mr Peter Robert Loft as a person with significant control on 31 March 2017 (2 pages) |
17 October 2017 | Change of details for Mr Peter Robert Loft as a person with significant control on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Peter Robert Loft on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Peter Robert Loft on 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 25 November 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
21 January 2014 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
21 January 2014 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|