Chester Le Street
Durham
DH3 3PZ
Director Name | Mr Liam Murray |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 July 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Chare Chester Le Street Durham DH3 3PZ |
Registered Address | 18 Church Chare Chester Le Street Durham DH3 3PZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
20 April 2023 | Director's details changed for Mr Tim Gilbert on 20 April 2023 (2 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
4 March 2022 | Change of details for Mr Tim Gilbert as a person with significant control on 4 March 2022 (2 pages) |
12 January 2022 | Registered office address changed from Marshall Lands Farmhouse Whickham Newcastle upon Tyne Tyne and Wear NE16 4RA England to 18 Church Chare Chester Le Street Durham DH3 3PZ on 12 January 2022 (1 page) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
19 July 2021 | Registered office address changed from 5 Heather Hill Gateshead NE9 7QX England to Marshall Lands Farmhouse Whickham Newcastle upon Tyne Tyne and Wear NE16 4RA on 19 July 2021 (1 page) |
16 July 2021 | Change of details for Mr Tim Gilbert as a person with significant control on 14 July 2021 (2 pages) |
16 July 2021 | Notification of Liam Murray as a person with significant control on 13 July 2021 (2 pages) |
16 July 2021 | Appointment of Mr Liam Murray as a director on 16 July 2021 (2 pages) |
16 July 2021 | Change of details for Mr Tim Gilbert as a person with significant control on 14 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
16 July 2021 | Change of details for Mr Tim Gilbert as a person with significant control on 13 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr Tim Gilbert on 14 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr Tim Gilbert on 16 July 2021 (2 pages) |
15 July 2021 | Resolutions
|
30 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 March 2019 | Incorporation Statement of capital on 2019-03-30
|