Bishop Auckland
County Durham
DL14 6HX
Director Name | Mr Michael Edward Lowes |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | Brian Bainbridge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Mayfields Spennymoor County Durham DL16 6TT |
Director Name | Caroline Bainbridge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Mayfields Spennymoor County Durham DL16 6TT |
Director Name | Mrs Melanie Cooper |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Kirkdale Spennymoor County Durham DL16 6UJ |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Kirkdale Spennymoor County Durham DL16 6UJ |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
18 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
4 August 2020 | Appointment of Mr Lauren Jessica Franklin as a director on 1 August 2020 (2 pages) |
4 August 2020 | Notification of Lauen Jessica Franklin as a person with significant control on 1 August 2020 (2 pages) |
4 August 2020 | Cessation of Melanie Cooper as a person with significant control on 1 August 2020 (1 page) |
4 August 2020 | Appointment of Mr Michael Edward Lowes as a director on 1 August 2020 (2 pages) |
4 August 2020 | Cessation of Paul Cooper as a person with significant control on 1 August 2020 (1 page) |
4 August 2020 | Notification of Michael Edward Lowes as a person with significant control on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Melanie Cooper as a director on 1 August 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Termination of appointment of Paul Cooper as a director on 1 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
14 May 2018 | Change of details for Mr Paul Cooper as a person with significant control on 10 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
11 May 2018 | Change of details for Mr Paul Cooper as a person with significant control on 10 May 2018 (2 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Caroline Bainbridge as a director on 10 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Brian Bainbridge as a director on 10 May 2018 (1 page) |
11 May 2018 | Notification of Melanie Cooper as a person with significant control on 10 May 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Paul Cooper as a person with significant control on 19 October 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Paul Cooper as a person with significant control on 19 October 2016 (2 pages) |
19 October 2016 | Incorporation
Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation
Statement of capital on 2016-10-19
|