Cramlington
NE23 6QQ
Director Name | Mrs Susan Maria Dowse |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2. The Four Ladies Church Street Cramlington NE23 6QQ |
Director Name | Mr Robert Earnest Cowan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2. The Four Ladies Church Street Cramlington NE23 6QQ |
Registered Address | 2. The Four Ladies Church Street Cramlington NE23 6QQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington Village |
Built Up Area | Cramlington |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 3 days from now) |
16 May 2023 | Change of details for Mrs Susan Maria Cowan as a person with significant control on 17 March 2020 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 4 May 2023 with updates (5 pages) |
14 February 2023 | Resolutions
|
1 February 2023 | Resolutions
|
1 February 2023 | Memorandum and Articles of Association (9 pages) |
1 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2023 | Change of share class name or designation (2 pages) |
18 January 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
8 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mrs Susan Maria Cowan on 17 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
25 February 2019 | Cessation of Robert Earnest Cowan as a person with significant control on 5 January 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
25 February 2019 | Termination of appointment of Robert Earnest Cowan as a director on 5 January 2019 (1 page) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|