Stocksfield
NE43 7PG
Director Name | Mr John Michael Ormesher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Science Central Bath Lane Newcastle NE4 5TF |
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apperely Road Apperley Road Stocksfield NE43 7PG |
Registered Address | Apperely Road Apperley Road Stocksfield NE43 7PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
6 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
---|---|
8 August 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
5 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Cessation of Neil Mark Guilder as a person with significant control on 12 March 2019 (1 page) |
12 March 2019 | Cessation of Joan Eileen Louw as a person with significant control on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Neil Mark Guilder as a director on 12 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
17 May 2018 | Registered office address changed from The Core Science Central Bath Lane Newcastle NE4 5TF England to Apperely Road Apperley Road Stocksfield NE43 7PG on 17 May 2018 (1 page) |
13 March 2018 | Cessation of Mike Ormesher as a person with significant control on 1 August 2017 (1 page) |
13 March 2018 | Notification of Joan Eileen Louw as a person with significant control on 1 August 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
26 July 2017 | Termination of appointment of John Michael Ormesher as a director on 25 July 2017 (1 page) |
26 July 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
26 July 2017 | Termination of appointment of John Michael Ormesher as a director on 25 July 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
9 March 2016 | Director's details changed for Mr Michael John Ormesher on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Michael John Ormesher on 9 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mrs Joan Eileen Louw on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mrs Joan Eileen Louw on 4 March 2016 (2 pages) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|