Riverside Park
Middlesbrough
TS2 1RU
Director Name | Mr Jamie Allinson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU |
Director Name | Mr John George Davison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Garth Meadows High Etherley Bishop Auckland Co Durham DL14 0JJ |
Registered Address | 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
9 October 2023 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
---|---|
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
19 January 2021 | Registered office address changed from 10 River Court Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom to 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 19 January 2021 (1 page) |
19 January 2021 | Registered office address changed from 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU England to 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 19 January 2021 (1 page) |
19 January 2021 | Change of details for Mr Jamie Allinson as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Mr John Paul Lupton on 19 January 2021 (2 pages) |
19 January 2021 | Change of details for Mr John Paul Lupton as a person with significant control on 19 January 2021 (2 pages) |
21 September 2020 | Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
4 September 2020 | Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
28 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Mr Jamie Allinson on 30 April 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 September 2019 | Change of details for Mr Jamie Allinson as a person with significant control on 30 August 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 July 2017 | Change of details for Mr Jamie Allinson as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Notification of John Paul Lupton as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Notification of John Paul Lupton as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Notification of John Paul Lupton as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Cessation of John George Davison as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 July 2017 | Cessation of John George Davison as a person with significant control on 1 July 2017 (1 page) |
14 July 2017 | Cessation of John George Davison as a person with significant control on 1 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 July 2017 | Change of details for Mr Jamie Allinson as a person with significant control on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of John George Davison as a director on 1 July 2017 (1 page) |
13 July 2017 | Notification of John George Davison as a person with significant control on 22 June 2016 (2 pages) |
13 July 2017 | Notification of Jamie Allinson as a person with significant control on 22 June 2016 (2 pages) |
13 July 2017 | Termination of appointment of John George Davison as a director on 1 July 2017 (1 page) |
13 July 2017 | Notification of Jamie Allinson as a person with significant control on 22 June 2016 (2 pages) |
13 July 2017 | Notification of John George Davison as a person with significant control on 22 June 2016 (2 pages) |
13 July 2017 | Notification of Jamie Allinson as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of John George Davison as a person with significant control on 13 July 2017 (2 pages) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|