Berwick-Upon-Tweed
TD15 1HE
Scotland
Secretary Name | Mrs Margaret Sheppard |
---|---|
Status | Current |
Appointed | 16 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Magpie Way Winslow Buckingham MK18 3JT |
Director Name | Mr Robert Montague Moore |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Corporate Management Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 189 Raeburn Avenue Surbiton Surrey KT5 9DE |
Director Name | Cheswick Capital Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Registered Address | 7&8 The Chandlery Quayside Berwick-Upon-Tweed TD15 1HE Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
1000 at £1 | Keith Ferrier Steven 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
31 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mr Keith Ferrier Steven on 4 August 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
30 July 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 7&8 the Chandlery Quayside Berwick-upon-Tweed TD15 1HE on 30 July 2020 (1 page) |
25 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 17/11/2016 (5 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 17/11/2016 (5 pages) |
27 July 2017 | Director's details changed for Mr Keith Ferrier Steven on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Keith Ferrier Steven on 27 July 2017 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates
|
17 November 2016 | Confirmation statement made on 17 November 2016 with updates
|
24 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 June 2016 | Appointment of Mr Robert Montague Moore as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Robert Montague Moore as a director on 17 June 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Margaret Sheppard as a secretary on 16 May 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Margaret Sheppard as a secretary on 16 May 2016 (2 pages) |
16 June 2016 | Appointment of Cheswick Capital Ltd as a director on 16 May 2016 (2 pages) |
16 June 2016 | Appointment of Cheswick Capital Ltd as a director on 16 May 2016 (2 pages) |
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|