Ushaw Moor
Durham
DH7 7FD
Secretary Name | Emma Hancock |
---|---|
Status | Current |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Eshwood View Ushaw Moor Durham DH7 7FD |
Director Name | Mrs Emma Hancock |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Eshwood View Ushaw Moor Durham DH7 7FD |
Director Name | Robert Cooper |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Eshwood View Ushaw Moor Durham DH7 7FD |
Registered Address | 39 Eshwood View Ushaw Moor Durham DH7 7FD |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Deerness |
Built Up Area | Ushaw Moor |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (10 months, 3 weeks from now) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 January 2021 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
10 September 2020 | Cessation of Robert Cooper as a person with significant control on 29 October 2019 (1 page) |
10 September 2020 | Change of details for Mr Michael Cooper as a person with significant control on 29 October 2019 (2 pages) |
25 August 2020 | Appointment of Mrs Emma Hancock as a director on 24 August 2020 (2 pages) |
20 December 2019 | Resolutions
|
18 December 2019 | Termination of appointment of Robert Cooper as a director on 29 October 2019 (1 page) |
17 December 2019 | Purchase of own shares. (3 pages) |
17 December 2019 | Cancellation of shares. Statement of capital on 29 October 2019
|
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
6 March 2018 | Director's details changed for Robert Cooper on 6 March 2018 (2 pages) |
6 March 2018 | Change of details for Mr Robert Cooper as a person with significant control on 6 March 2018 (2 pages) |
15 November 2017 | Registered office address changed from 10 Cuthbert Close Durham DH1 2FX to 39 Eshwood View Ushaw Moor Durham DH7 7FD on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 10 Cuthbert Close Durham DH1 2FX to 39 Eshwood View Ushaw Moor Durham DH7 7FD on 15 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Robert Cooper on 25 August 2015 (2 pages) |
9 October 2015 | Director's details changed for Robert Cooper on 25 August 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Emma Hancock on 25 August 2015 (1 page) |
9 October 2015 | Director's details changed for Michael Cooper on 25 August 2015 (2 pages) |
9 October 2015 | Director's details changed for Michael Cooper on 25 August 2015 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Secretary's details changed for Emma Hancock on 25 August 2015 (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 August 2015 | Registered office address changed from 11 the Moorlands Gilesgate Moor Durham DH1 2LB England to 10 Cuthbert Close Durham DH1 2FX on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 11 the Moorlands Gilesgate Moor Durham DH1 2LB England to 10 Cuthbert Close Durham DH1 2FX on 25 August 2015 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|