Bishop Auckland
DL14 7EQ
Director Name | Mrs Susan Jane Lesley Cross |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Director Name | Dr Graham Hugh Cross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(same day as company formation) |
Role | Senior University Lecturer And Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland DL14 7JH |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 October 2023 | Change of details for Dr Graham Hugh Cross as a person with significant control on 31 October 2023 (2 pages) |
---|---|
31 October 2023 | Appointment of Mrs Susan Jane Lesley Cross as a director on 31 October 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 October 2022 | Change of details for Neue Schule Group Limited as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Change of details for Dr Graham Hugh Cross as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Change of details for Mrs Heather Jayne Margaret Hyde-Saddington as a person with significant control on 28 October 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Graham Hugh Cross as a director on 29 April 2019 (1 page) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 February 2018 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page) |
30 June 2017 | Cessation of Sarfraz Alam Mian as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 6 March 2017 (2 pages) |
30 June 2017 | Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 6 March 2017 (2 pages) |
30 June 2017 | Cessation of Sarfraz Alam Mian as a person with significant control on 6 March 2017 (1 page) |
30 June 2017 | Notification of Graham Cross as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Graham Cross as a person with significant control on 6 March 2017 (2 pages) |
30 June 2017 | Notification of Graham Cross as a person with significant control on 6 March 2017 (2 pages) |
30 June 2017 | Cessation of Sarfraz Alam Mian as a person with significant control on 6 March 2017 (1 page) |
30 June 2017 | Notification of Neue Schule Group Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page) |
10 May 2017 | Sub-division of shares on 30 March 2017 (6 pages) |
10 May 2017 | Sub-division of shares on 30 March 2017 (6 pages) |
5 May 2017 | Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
27 February 2017 | Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 9 February 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 9 February 2017 (2 pages) |
19 December 2016 | Registration of charge 105095730001, created on 15 December 2016 (5 pages) |
19 December 2016 | Registration of charge 105095730001, created on 15 December 2016 (5 pages) |
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|