Chester Le Street
Durham
DH3 3PZ
Registered Address | 38 The Precinct Wesley Court Blaydon-On-Tyne NE21 5BT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (5 pages) |
25 April 2023 | Director's details changed for Mr Tim Gilbert on 25 April 2023 (2 pages) |
25 April 2023 | Appointment of Mr Liam Murray as a director on 25 April 2023 (2 pages) |
21 April 2023 | Registered office address changed from 18 Church Chare Chester Le Street Durham DH3 3PZ England to 38 the Precinct Wesley Court Blaydon-on-Tyne NE21 5BT on 21 April 2023 (1 page) |
20 April 2023 | Change of details for Mr Timothy Jamie Gilbert as a person with significant control on 20 April 2023 (2 pages) |
20 April 2023 | Notification of Liam Murray as a person with significant control on 20 April 2023 (2 pages) |
20 April 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
4 March 2022 | Director's details changed for Mr Tim Gilbert on 4 March 2022 (2 pages) |
4 March 2022 | Registered office address changed from Marshall Lands Farmhouse Broom Lane Whickham Newcastle upon Tyne Tyne and Wear NE16 4RA England to 18 Church Chare Chester Le Street Durham DH3 3PZ on 4 March 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 October 2021 | Change of details for Mr Timothy Jamie Gilbert as a person with significant control on 3 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
4 October 2021 | Director's details changed for Mr Tim Gilbert on 19 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from 5 Heather Hill Gateshead NE9 7QX England to Marshall Lands Farmhouse Broom Lane Whickham Newcastle upon Tyne Tyne and Wear NE16 4RA on 22 March 2021 (1 page) |
6 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
19 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|