Eston
Middlesbrough
TS6 9QR
Secretary Name | Mrs Cheryl Bain |
---|---|
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Raines Court Middlesbrough TS4 2AL |
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
6 May 2021 | Change of details for Mr Steven Bain as a person with significant control on 1 May 2021 (2 pages) |
6 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Director's details changed for Mr Steven Bain on 1 May 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
27 November 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
22 November 2019 | Change of details for Mr Steven Bain as a person with significant control on 5 December 2018 (2 pages) |
22 November 2019 | Termination of appointment of Cheryl Bain as a secretary on 20 November 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
20 September 2018 | Sub-division of shares on 31 August 2018 (6 pages) |
5 September 2018 | Change of details for Mr Steven Bain as a person with significant control on 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
5 September 2018 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 80 Borough Road Middlesbrough TS1 2JN on 5 September 2018 (1 page) |
25 July 2018 | Incorporation
Statement of capital on 2018-07-25
|