East Rainton
Houghton Le Spring
DH5 9RL
Director Name | Miss Joanne Moncur |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Psycologist |
Country of Residence | England |
Correspondence Address | 37 Greenbrook Drive East Rainton Houghton Le Spring DH5 9RL |
Director Name | Mr Vincent Elwick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Terrace Sunderland Tyne And Wear SR2 7DF |
Registered Address | 37 Greenbrook Drive East Rainton Houghton Le Spring DH5 9RL |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
2 February 2018 | Delivered on: 21 February 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
---|---|
2 February 2018 | Delivered on: 7 February 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1, 11 artillery court, aldershot. Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
26 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
10 March 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
24 March 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
14 February 2021 | Director's details changed for Miss Joanne Moncur on 11 February 2021 (2 pages) |
14 February 2021 | Director's details changed for Mr Vincent Alexander Elwick on 11 February 2021 (2 pages) |
14 February 2021 | Registered office address changed from 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF United Kingdom to 37 Greenbrook Drive East Rainton Houghton Le Spring DH5 9RL on 14 February 2021 (1 page) |
18 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
21 February 2018 | Registration of charge 107530310002, created on 2 February 2018 (19 pages) |
12 February 2018 | Resolutions
|
11 February 2018 | Appointment of Miss Joanne Moncur as a director on 11 February 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
11 February 2018 | Statement of capital following an allotment of shares on 3 May 2017
|
7 February 2018 | Registration of charge 107530310001, created on 2 February 2018 (6 pages) |
24 October 2017 | Termination of appointment of Vince Elwick as a director on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Termination of appointment of Vince Elwick as a director on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
3 May 2017 | Incorporation
Statement of capital on 2017-05-03
|
3 May 2017 | Incorporation
Statement of capital on 2017-05-03
|