Northallerton
DL6 2SN
Director Name | Mrs Cheryl Boland |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deighton Manor Deighton Northallerton DL6 2SN |
Registered Address | Deighton Manor Deighton Northallerton DL6 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Deighton |
Ward | Appleton Wiske & Smeatons |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
19 December 2019 | Delivered on: 4 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 hope street stockton on tees teeside. Outstanding |
---|---|
11 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 January 2019 | Delivered on: 29 January 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 8 hope street stockton on tees. Outstanding |
29 March 2018 | Delivered on: 31 March 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 19 buckingham road stockton on tees. Outstanding |
29 March 2018 | Delivered on: 31 March 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
23 November 2023 | Confirmation statement made on 21 November 2023 with updates (5 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
5 September 2023 | Registered office address changed from 14 Woodland Road Darlington DL3 7PL England to Deighton Manor Deighton Northallerton DL6 2SN on 5 September 2023 (1 page) |
25 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
27 November 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
24 July 2020 | Registered office address changed from Deighton Manor Deighton Northallerton DL6 2SN United Kingdom to 14 Woodland Road Darlington DL3 7PL on 24 July 2020 (1 page) |
4 January 2020 | Registration of charge 104910320005, created on 19 December 2019 (39 pages) |
20 December 2019 | Registration of charge 104910320004, created on 11 December 2019 (18 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
29 January 2019 | Registration of charge 104910320003, created on 22 January 2019 (6 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 August 2018 | Registered office address changed from 9 Willow Bridge Close Carlton Stockton-on-Tees TS21 1BF England to Deighton Manor Deighton Northallerton DL6 2SN on 14 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Andrew David Boland on 9 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Andrew David Boland as a person with significant control on 9 August 2018 (2 pages) |
13 August 2018 | Change of details for Mrs Cheryl Boland as a person with significant control on 9 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mrs Cheryl Boland on 9 August 2018 (2 pages) |
31 March 2018 | Registration of charge 104910320002, created on 29 March 2018 (6 pages) |
31 March 2018 | Registration of charge 104910320001, created on 29 March 2018 (19 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
5 May 2017 | Current accounting period extended from 30 November 2017 to 28 February 2018 (1 page) |
5 May 2017 | Current accounting period extended from 30 November 2017 to 28 February 2018 (1 page) |
25 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|