Barnard Castle
DL12 8PH
Director Name | Mr Roy Pradyumna Chatterjee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(same day as company formation) |
Role | Service |
Country of Residence | England |
Correspondence Address | 17-21 The Bank Barnard Castle DL12 8PH |
Director Name | Mrs Vaishali Mukerji |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17-21 The Bank Barnard Castle DL12 8PH |
Director Name | Mr Joseph Anthony Woods |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Amba House 2nd Floor Delson Suite College Road Harrow HA1 1BA |
Registered Address | 17-21 The Bank Barnard Castle DL12 8PH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
27 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
17 April 2018 | Notification of Roy Chatterjee as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Notification of Rima Chatterjee as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Second filing of Confirmation Statement dated 15/04/2017 (4 pages) |
25 September 2017 | Second filing of Confirmation Statement dated 15/04/2017 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 June 2017 | Confirmation statement made on 15 April 2017 with updates
|
28 June 2017 | Confirmation statement made on 15 April 2017 with updates
|
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 November 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
14 November 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 March 2016 | Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (1 page) |
12 March 2016 | Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (3 pages) |
3 March 2016 | Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (3 pages) |
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|