Guisborough
TS14 8LY
Director Name | Mr Matthew Thomas Sutton |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 43 Brambling Drive Guisborough TS14 8LY |
Registered Address | 43 Brambling Drive Guisborough TS14 8LY |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Hutton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
11 November 2020 | Delivered on: 12 November 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 39 baltimore square. Sunderland. SR5 4RH. Outstanding |
---|---|
22 January 2020 | Delivered on: 11 February 2020 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 21 parkfield way stockton on tees TS18 3SU. Registered at theland registry under title number. CE53443. Outstanding |
3 February 2020 | Delivered on: 5 February 2020 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 29 the drive washington NE37 2JG registered title. TY400430. Outstanding |
3 February 2020 | Delivered on: 5 February 2020 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 29 the drive washington NE37 2JG registered title. TY400430. Outstanding |
22 January 2020 | Delivered on: 3 February 2020 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 21 parkfield way, stockton-on-tees, TS18 3SU registered at the land registry under title number CE53443. Outstanding |
9 December 2019 | Delivered on: 13 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 39 baltimore square, sunderland, SR5 4RH. Registered as TY113865. Outstanding |
9 December 2019 | Delivered on: 12 December 2019 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 39 baltimore square, sunderland SR5 4RH registered as TY113865. Outstanding |
21 November 2019 | Delivered on: 28 November 2019 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 29 edgehill way, billingham, TS23 3LE, registered at the land registry under CE58283. Outstanding |
23 February 2021 | Delivered on: 23 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 29 edgehill way. Billingham. TS23 3LE. Outstanding |
23 February 2021 | Delivered on: 23 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 29 the drive. Washington. NE37 2JG. Outstanding |
23 February 2021 | Delivered on: 23 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 21 parkfield way. Stockton-on-tees. TS18 3SU. Outstanding |
21 November 2019 | Delivered on: 26 November 2019 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 29 edgehill way, billingham, TS23 3LE registered at the land registry under CE58283. Outstanding |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
7 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
6 October 2022 | Registered office address changed from 17 Richmond Road Stockton-on-Tees Cleveland TS18 4DS United Kingdom to 43 Brambling Drive Guisborough TS14 8LY on 6 October 2022 (1 page) |
6 October 2022 | Director's details changed for Mr Matthew Thomas Sutton on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mrs Kerys Elizabeth Sutton on 6 October 2022 (2 pages) |
1 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
23 February 2021 | Registration of charge 114203070012, created on 23 February 2021 (4 pages) |
23 February 2021 | Satisfaction of charge 114203070005 in full (1 page) |
23 February 2021 | Registration of charge 114203070010, created on 23 February 2021 (4 pages) |
23 February 2021 | Registration of charge 114203070011, created on 23 February 2021 (4 pages) |
23 February 2021 | Satisfaction of charge 114203070006 in full (1 page) |
23 February 2021 | Satisfaction of charge 114203070008 in full (1 page) |
23 February 2021 | Satisfaction of charge 114203070002 in full (1 page) |
23 February 2021 | Satisfaction of charge 114203070007 in full (1 page) |
23 February 2021 | Satisfaction of charge 114203070001 in full (1 page) |
12 November 2020 | Satisfaction of charge 114203070003 in full (1 page) |
12 November 2020 | Registration of charge 114203070009, created on 11 November 2020 (4 pages) |
12 November 2020 | Satisfaction of charge 114203070004 in full (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
1 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 February 2020 | Registration of charge 114203070008, created on 22 January 2020 (14 pages) |
5 February 2020 | Registration of charge 114203070007, created on 3 February 2020 (12 pages) |
5 February 2020 | Registration of charge 114203070006, created on 3 February 2020 (6 pages) |
3 February 2020 | Registration of charge 114203070005, created on 22 January 2020 (7 pages) |
13 December 2019 | Registration of charge 114203070004, created on 9 December 2019 (13 pages) |
12 December 2019 | Registration of charge 114203070003, created on 9 December 2019 (7 pages) |
28 November 2019 | Registration of charge 114203070002, created on 21 November 2019 (13 pages) |
26 November 2019 | Registration of charge 114203070001, created on 21 November 2019 (7 pages) |
9 July 2019 | Resolutions
|
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|