Heighington Village
Newton Aycliffe
DL5 6SA
Director Name | Mrs Maryam Birkett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2019(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA |
Registered Address | 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Heighington |
Ward | Heighington & Coniscliffe |
Built Up Area | Heighington |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
21 July 2023 | Delivered on: 7 August 2023 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 1) 24 branstree avenue, liverpool, L11 3BY. 2) 60 greave avenue, rochdale, OL11 5EF. Outstanding |
---|
17 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
---|---|
7 August 2023 | Registration of charge 109129720001, created on 21 July 2023 (27 pages) |
5 July 2023 | Termination of appointment of Maryam Birkett as a director on 4 July 2023 (1 page) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
3 May 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
16 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
17 May 2020 | Statement of capital following an allotment of shares on 18 April 2020
|
25 September 2019 | Director's details changed for Mr Andrew Birkett on 11 September 2019 (2 pages) |
24 September 2019 | Appointment of Mrs Maryam Birkett as a director on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Andrew Birkett on 10 September 2019 (2 pages) |
4 September 2019 | Cessation of Andrew Birkett as a person with significant control on 24 April 2018 (1 page) |
4 September 2019 | Notification of Oporio Gmbh as a person with significant control on 24 April 2018 (2 pages) |
25 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
15 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|