Shincliffe
Durham
DH1 2SY
Director Name | Mrs Lindsay Victoria Anne Chadwick |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 January 2022) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Shincliffe Hall Hall Lane Shincliffe Durham DH1 2SY |
Director Name | Mr Daniel Cameron Roe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 January 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Shincliffe Hall Hall Lane Shincliffe Durham DH1 2SY |
Secretary Name | Mr Brian Desmond Roe |
---|---|
Status | Closed |
Appointed | 08 October 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Shincliffe Hall Hall Lane Shincliffe Durham DH1 2SY |
Website | concision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5800970 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Shincliffe Hall Hall Lane Shincliffe Durham DH1 2SY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shincliffe |
Ward | Durham South |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 February 2021 | Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS United Kingdom to Shincliffe Hall Hall Lane Shincliffe Durham DH1 2SY on 12 February 2021 (1 page) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
8 October 2019 | Change of details for Mr Brian Desmond Roe as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Daniel Cameron Roe as a director on 8 October 2019 (2 pages) |
8 October 2019 | Cessation of Sarah Kim Roe as a person with significant control on 8 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Brian Desmond Roe as a secretary on 8 October 2019 (2 pages) |
8 October 2019 | Notification of Lindsay Victoria Anne Chadwick as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Appointment of Mrs Lindsay Victoria Anne Chadwick as a director on 8 October 2019 (2 pages) |
19 September 2019 | Resolutions
|
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 January 2019 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to Salvus House Aykley Heads Durham DH1 5TS on 15 January 2019 (1 page) |
28 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
23 June 2015 | Registered office address changed from 5 Manor Park Close York YO30 5UZ England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 5 Manor Park Close York YO30 5UZ England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 June 2015 (1 page) |
4 June 2015 | Company name changed concision partners LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Company name changed concision partners LIMITED\certificate issued on 04/06/15
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|