Sherburn Village
Durham
DH6 1RH
Registered Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Sherburn Village |
Ward | Sherburn |
Built Up Area | Sherburn (County Durham) |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 February 2019 | Delivered on: 12 February 2019 Persons entitled: Hampton Properties (Ne) Limited Classification: A registered charge Particulars: The freehold property known as land at overgrass farm, newton on the moor and being part of the registered title under title number ND79272. Outstanding |
---|---|
15 January 2018 | Delivered on: 15 January 2018 Persons entitled: Hampton Properties (Ne) Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future owned by the borrower, or in which the borrower holds an interest. Outstanding |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Termination of appointment of Richard Hugh Langdon as a director on 5 November 2020 (1 page) |
28 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 21 February 2020 (1 page) |
10 February 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 August 2019 | Change of details for Langdon Richard as a person with significant control on 31 January 2019 (2 pages) |
25 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
12 February 2019 | Registration of charge 097484190002, created on 12 February 2019 (8 pages) |
11 February 2019 | Cessation of Richard Hugh Langdon as a person with significant control on 31 January 2019 (1 page) |
11 February 2019 | Notification of Langdon Richard as a person with significant control on 31 January 2019 (2 pages) |
28 November 2018 | Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018 (1 page) |
21 November 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
21 November 2018 | Registered office address changed from 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH United Kingdom to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018 (1 page) |
31 August 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
15 January 2018 | Registration of charge 097484190001, created on 15 January 2018 (45 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
27 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|