Central Park
Darlington
County Durham
DL1 1GL
Director Name | Mr Matthew Stringer |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Business & Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL |
Website | advancebusinessconsultancy.co.uk |
---|
Registered Address | Suites 3:12 & 3:13 Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
27 November 2017 | Delivered on: 27 November 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
28 October 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
---|---|
22 April 2023 | Director's details changed for Mr Nicholas James Stringer on 22 April 2023 (2 pages) |
22 April 2023 | Change of details for Mr Nicholas James Stringer as a person with significant control on 22 April 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
19 January 2023 | Micro company accounts made up to 29 October 2021 (3 pages) |
28 October 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
19 March 2022 | Registered office address changed from Suites 2.05 & 2.10 Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL United Kingdom to Suites 3:12 & 3:13 Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL on 19 March 2022 (1 page) |
14 March 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
4 July 2021 | Registered office address changed from Office 5, Amity House 5-7, Coniscliffe Road Darlington County Durham DL3 7EE England to Suites 2.05 & 2.10 Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2021 (1 page) |
13 April 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 August 2019 | Registered office address changed from Office 7, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL England to Office 5, Amity House 5-7, Coniscliffe Road Darlington County Durham DL3 7EE on 23 August 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
17 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 November 2017 | Registration of charge 094031140001, created on 27 November 2017 (15 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 February 2017 | Registered office address changed from Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL England to Office 7, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL England to Office 7, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 17 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 December 2016 | Termination of appointment of Matthew Stringer as a director on 31 December 2016 (1 page) |
31 December 2016 | Termination of appointment of Matthew Stringer as a director on 31 December 2016 (1 page) |
18 August 2016 | Registered office address changed from Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP England to Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP England to Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 18 August 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 April 2016 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
5 April 2016 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 February 2016 | Registered office address changed from 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU to Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU to Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP on 3 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Nicholas James Stringer as a director on 18 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Nicholas James Stringer as a director on 18 January 2016 (2 pages) |
19 December 2015 | Registered office address changed from Suite 307 Sackville Place Business Centre Magdalen Street Norwich Norfolk NR3 1JU United Kingdom to 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU on 19 December 2015 (4 pages) |
19 December 2015 | Registered office address changed from Suite 307 Sackville Place Business Centre Magdalen Street Norwich Norfolk NR3 1JU United Kingdom to 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU on 19 December 2015 (4 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|