St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director Name | Mr Steven Leslie Loveland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Ltd Sunny Bank Fa St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr Richard Miles Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN |
Director Name | Mr Paul Andrew Harrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN |
Director Name | Mr Ian Malcolm Pendlebury |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN |
Registered Address | C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
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 | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
13 September 2023 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
18 July 2023 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page) |
8 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 August 2022 (7 pages) |
10 December 2021 | Notification of a person with significant control statement (2 pages) |
10 December 2021 | Appointment of Mr Steven Leslie Loveland as a director on 10 December 2021 (2 pages) |
10 December 2021 | Appointment of Mr Sam Barker as a director on 10 December 2021 (2 pages) |
8 December 2021 | Termination of appointment of Paul Andrew Harrison as a director on 8 December 2021 (1 page) |
8 December 2021 | Cessation of Paul Andrew Harrison as a person with significant control on 8 December 2021 (1 page) |
8 December 2021 | Cessation of Ian Malcolm Pendlebury as a person with significant control on 8 December 2021 (1 page) |
8 December 2021 | Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 8 December 2021 (1 page) |
8 December 2021 | Termination of appointment of Ian Malcolm Pendlebury as a director on 8 December 2021 (1 page) |
11 October 2021 | Micro company accounts made up to 31 August 2021 (6 pages) |
20 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 May 2020 | Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN on 22 May 2020 (1 page) |
22 May 2020 | Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Richard Miles Wilson as a director on 22 May 2020 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
23 August 2018 | Director's details changed for Mr Paul Andrew Harrison on 22 August 2018 (2 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
7 October 2015 | Registered office address changed from Colton House Temple Point Bullerthorpe Leeds West Yorkshire LS15 9JL to Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 21 August 2015 no member list (2 pages) |
7 October 2015 | Registered office address changed from Colton House Temple Point Bullerthorpe Leeds West Yorkshire LS15 9JL to Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 21 August 2015 no member list (2 pages) |
7 October 2015 | Registered office address changed from Colton House Temple Point Bullerthorpe Leeds West Yorkshire LS15 9JL to Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 7 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Richard Miles Wilson on 1 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Richard Miles Wilson on 1 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Richard Miles Wilson on 1 September 2015 (2 pages) |
21 August 2014 | Incorporation
|
21 August 2014 | Incorporation
|