Chester Le Street
DH3 3EZ
Director Name | Mr John William Thynne |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Advisory Group 2 Old Brewery House Chester Le Street DH3 3EZ |
Registered Address | C/O The Advisory Group 2 Old Brewery House Chester Le Street DH3 3EZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
1 March 2023 | Delivered on: 3 March 2023 Persons entitled: Wain Ming Li Classification: A registered charge Particulars: All the company's freehold and leasehold property and all buildings trade and other fixtures from time to time on the property, all machinery and office equipment, all present and future books debts its goodwill and all its intellectual property. Outstanding |
---|---|
6 August 2021 | Delivered on: 11 August 2021 Persons entitled: Romaco Spv 7 Limited Classification: A registered charge Particulars: The freehold property known as plot 3, land adjoining seaton lane, seaton, seaham, SR7 0LS title to which is to be transferred out of title number DU372723 and more particularly described in a transfer to be dated on around the date of this deed and made between seaton village development consortium LLP (1) and ryedale developments limited (2). Outstanding |
6 August 2021 | Delivered on: 11 August 2021 Persons entitled: Romaco Spv 7 Limited Classification: A registered charge Particulars: The freehold property known as plot 3, land adjoining seaton lane, seaton, seaham, SR7 0LS title to which is to be transferred out of title number DU372723 and more particularly described in a transfer to be dated on around the date of this deed and made between seaton village development consortium LLP (1) and ryedale developments limited (2). Outstanding |
12 March 2020 | Notification of Rachael Mcnicholas as a person with significant control on 1 April 2019 (2 pages) |
---|---|
12 March 2020 | Cessation of Michael Mcnicholas as a person with significant control on 1 April 2019 (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 March 2017 | Appointment of Mr John William Thyne as a director on 2 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr John William Thyne on 2 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr John William Thyne on 2 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr John William Thyne as a director on 2 March 2017 (2 pages) |
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|