Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director Name | Miss Taryl Elise Law |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 22 June 2016(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton-On-Tees TS18 3EX |
Director Name | Miss Alexandra Naomi Eavis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 January 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Westbridge Road London SW11 3PW |
Director Name | Ms Judith Kleine Holthaus |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2018(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 January 2024) |
Role | Senior Manager - Pwc |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
14 May 2021 | Director's details changed for Miss Alexandra Naomi Eavis on 1 May 2021 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 July 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 December 2018 | Notification of Swiss Cottage School Charity as a person with significant control on 22 June 2016 (2 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
13 July 2018 | Appointment of Ms Judith Kleine Holthaus as a director on 4 July 2018
|
29 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
25 September 2017 | Registered office address changed from 14-22 Elder Street London E1 6BT England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 14-22 Elder Street London E1 6BT England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 25 September 2017 (1 page) |
28 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
18 May 2017 | Registered office address changed from Swiss Cottage School Development & Research Centre Avenue Road London NW8 6HX United Kingdom to 14-22 Elder Street London E1 6BT on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Swiss Cottage School Development & Research Centre Avenue Road London NW8 6HX United Kingdom to 14-22 Elder Street London E1 6BT on 18 May 2017 (1 page) |
10 January 2017 | Appointment of Miss Alexandra Naomi Eavis as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Miss Alexandra Naomi Eavis as a director on 10 January 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
|