Hartlepool
TS26 0AB
Director Name | Mr Richard Adam Readhead |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Carisbrooke Road Hartlepool TS26 0AB |
Registered Address | 1a Carisbrooke Road Hartlepool TS26 0AB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Rural West |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 May 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
8 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
22 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
21 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 April 2020 | Confirmation statement made on 5 April 2020 with updates (3 pages) |
5 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
31 March 2020 | Director's details changed for Mr Richard Adam Readhead on 29 August 2018 (2 pages) |
31 March 2020 | Director's details changed for Michelle Marie Readhead on 29 August 2018 (2 pages) |
31 March 2020 | Satisfaction of charge 095467560001 in full (1 page) |
23 October 2019 | Registration of charge 095467560001, created on 14 October 2019 (9 pages) |
28 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
17 April 2019 | Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 1a Carisbrooke Road Hartlepool TS26 0AB (1 page) |
29 August 2018 | Registered office address changed from 12 Dauntless Close Hartlepool TS25 1EX England to 1a Carisbrooke Road Hartlepool TS26 0AB on 29 August 2018 (1 page) |
21 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
21 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 September 2017 | Director's details changed for Michelle Marie Morgan on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Michelle Marie Morgan on 11 September 2017 (2 pages) |
11 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 April 2016 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
22 April 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
22 April 2016 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
17 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
15 June 2015 | Change of share class name or designation (2 pages) |
15 June 2015 | Change of share class name or designation (2 pages) |
5 June 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 June 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|