Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Registered Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 4 weeks from now) |
26 January 2023 | Delivered on: 7 February 2023 Persons entitled: Theakston Estates (Properties) Limited Classification: A registered charge Particulars: Potter house, potterhouse lane, pity me, durham, DH1 5RL and land adjoining potter house, potterhouse lane, pity me, durham, DH1 5RL being all of the land comprised in title numbers DU70886 and DU71693. Outstanding |
---|---|
5 March 2018 | Delivered on: 14 March 2018 Persons entitled: Theakston Estates (Properties) Limited Classification: A registered charge Particulars: Potterhouse, pity me and land adjoining potterhouse, pity me. Outstanding |
15 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (5 pages) |
7 February 2023 | Registration of charge 091648160002, created on 26 January 2023 (7 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
7 June 2022 | Unaudited abridged accounts made up to 31 August 2021 (4 pages) |
16 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
2 June 2021 | Unaudited abridged accounts made up to 31 August 2020 (4 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
4 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
7 August 2018 | Notification of Ian Jacob Waller as a person with significant control on 6 April 2016 (2 pages) |
7 August 2018 | Change of details for Mr Martin Trevor Corney as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (4 pages) |
14 March 2018 | Registration of charge 091648160001, created on 5 March 2018 (8 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|