Sherburn Village
Durham
DH6 1RH
Registered Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Sherburn Village |
Ward | Sherburn |
Built Up Area | Sherburn (County Durham) |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Hampton Properties (Ne) Limited Classification: A registered charge Outstanding |
---|---|
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Hampton Properties (Ne) Limited Classification: A registered charge Particulars: Whittle colliery, hampeth, morpeth NE65 9LG. Outstanding |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2020 | Termination of appointment of Richard Hugh Langdon as a director on 3 November 2020 (1 page) |
21 February 2020 | Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 21 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 February 2019 | Cessation of Hampton Properties (Ne) Limited as a person with significant control on 31 January 2019 (1 page) |
11 February 2019 | Notification of Sv Properties Limited as a person with significant control on 31 January 2019 (2 pages) |
8 February 2019 | Registration of charge 111195470001, created on 6 February 2019 (10 pages) |
8 February 2019 | Registration of charge 111195470002, created on 6 February 2019 (44 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 November 2018 | Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018 (1 page) |
21 November 2018 | Registered office address changed from Hazon Burn Park Hampeth Morpeth NE65 9LG United Kingdom to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018 (1 page) |
21 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|