Stockton On Tees
TS18 4DU
Director Name | Mr Jon Eric Robinson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(same day as company formation) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fairfalls Terrace New Brancepeth Durham DH7 7HB |
Registered Address | 260 Bishopton Road West Stockton-On-Tees TS19 7LY |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Fairfield |
Built Up Area | Teesside |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 2 erskine road. Hartlepool. TS25 4DR. Outstanding |
---|---|
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 49 harlech walk. Harltepool. TS26 0TN. Outstanding |
5 September 2019 | Delivered on: 29 November 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 2 erskine road hartlepool. Outstanding |
5 September 2019 | Delivered on: 29 November 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 49 harlech walk hartlepool. Outstanding |
24 November 2017 | Delivered on: 28 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 erskine road hartlepool. Outstanding |
30 March 2017 | Delivered on: 20 April 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 49 harlech walk, hartlepool TS26 0TN registered at hm land registry under title number CE156571. Outstanding |
14 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
18 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
18 August 2023 | Registered office address changed from 5 Abbey Road Sadberge Darlington DL2 1SS England to 260 Bishopton Road West Stockton-on-Tees TS19 7LY on 18 August 2023 (1 page) |
19 April 2023 | Change of details for Mr Karl Brennan as a person with significant control on 19 April 2023 (2 pages) |
17 February 2023 | Change of details for Mr Karl Brennan as a person with significant control on 8 July 2022 (2 pages) |
12 October 2022 | Registration of charge 101530370006, created on 7 October 2022 (4 pages) |
12 October 2022 | Satisfaction of charge 101530370004 in full (1 page) |
12 October 2022 | Satisfaction of charge 101530370003 in full (1 page) |
12 October 2022 | Registration of charge 101530370005, created on 7 October 2022 (4 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
12 July 2022 | Satisfaction of charge 101530370002 in full (1 page) |
12 July 2022 | Satisfaction of charge 101530370001 in full (1 page) |
11 July 2022 | Termination of appointment of Jon Eric Robinson as a director on 8 July 2022 (1 page) |
11 July 2022 | Cessation of Jon Eric Robinson as a person with significant control on 11 July 2022 (1 page) |
14 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 November 2019 | Registration of a charge with Charles court order to extend. Charge code 101530370004, created on 5 September 2019 (8 pages) |
29 November 2019 | Registration of a charge with Charles court order to extend. Charge code 101530370003, created on 5 September 2019 (7 pages) |
23 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
28 November 2017 | Registration of charge 101530370002, created on 24 November 2017 (5 pages) |
28 November 2017 | Registration of charge 101530370002, created on 24 November 2017 (5 pages) |
20 April 2017 | Registration of charge 101530370001, created on 30 March 2017 (3 pages) |
20 April 2017 | Registration of charge 101530370001, created on 30 March 2017 (3 pages) |
11 April 2017 | Registered office address changed from 51 Hampton Road Stockton on Tees TS18 4DU United Kingdom to 5 Abbey Road Sadberge Darlington DL2 1SS on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 51 Hampton Road Stockton on Tees TS18 4DU United Kingdom to 5 Abbey Road Sadberge Darlington DL2 1SS on 11 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|