Hexthorpe
Doncaster
South Yorkshire
DN4 0JA
Secretary Name | Mr Richard Hugh Langdon |
---|---|
Status | Resigned |
Appointed | 23 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2020) |
Role | Company Director |
Correspondence Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
Director Name | Mr Richard Hugh Langdon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
Director Name | Mr Nigel Weston Smith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
Registered Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Sherburn Village |
Ward | Sherburn |
Built Up Area | Sherburn (County Durham) |
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 January 2018 | Delivered on: 15 January 2018 Persons entitled: Hampton Properties (Ne) Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future owned by the borrower, or in which the borrower holds an interest. Outstanding |
---|
6 November 2020 | Termination of appointment of Richard Hugh Langdon as a director on 5 November 2020 (1 page) |
---|---|
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of Richard Hugh Langdon as a secretary on 16 September 2020 (1 page) |
21 February 2020 | Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 21 February 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 November 2018 | Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018 (1 page) |
21 November 2018 | Registered office address changed from 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018 (1 page) |
21 November 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
15 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
15 January 2018 | Registration of charge 092174200001, created on 15 January 2018 (46 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
24 November 2016 | Termination of appointment of Nigel Weston Smith as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Nigel Weston Smith as a director on 22 November 2016 (1 page) |
16 October 2016 | Appointment of Mr Nigel Weston Smith as a director on 16 October 2016 (2 pages) |
16 October 2016 | Appointment of Mr Nigel Weston Smith as a director on 16 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Craig Paul Thrush as a director on 16 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Craig Paul Thrush as a director on 16 October 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
6 June 2016 | Appointment of Mr Richard Hugh Langdon as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Richard Hugh Langdon as a director on 1 June 2016 (2 pages) |
23 January 2016 | Appointment of Mr Richard Hugh Langdon as a secretary on 23 January 2016 (2 pages) |
23 January 2016 | Appointment of Mr Craig Paul Thrush as a director on 23 January 2016 (2 pages) |
23 January 2016 | Appointment of Mr Richard Hugh Langdon as a secretary on 23 January 2016 (2 pages) |
23 January 2016 | Termination of appointment of Richard Hugh Langdon as a director on 23 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Richard Hugh Langdon as a director on 23 January 2016 (1 page) |
23 January 2016 | Appointment of Mr Craig Paul Thrush as a director on 23 January 2016 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|