Trimdon Grange
County Durham
TS29 6HU
Registered Address | 14 Fountain Street Guisborough TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
11 October 2023 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to 14 Fountain Street Guisborough TS14 6PP on 11 October 2023 (1 page) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
7 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
7 April 2022 | Change of details for Miss Megan Faye Duddin as a person with significant control on 5 May 2021 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 May 2021 | Change of details for Mr James Michael Quinn as a person with significant control on 5 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr James Michael Quinn on 5 May 2021 (2 pages) |
9 April 2021 | Change of details for Mr James Michael Quinn as a person with significant control on 30 April 2019 (2 pages) |
9 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
9 April 2021 | Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 9 April 2021 (1 page) |
9 April 2021 | Notification of Megan Faye Duddin as a person with significant control on 30 April 2019 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
3 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 June 2019 | Resolutions
|
26 June 2019 | Memorandum and Articles of Association (19 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|