Pity Me
Durham
Co Durham
DH1 5JZ
Director Name | Mr Stephen Craig Younger |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2019(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Carrsdale Durham DH1 1BD |
Director Name | Mr Paul Martyn Gray |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tilery Wood Wynyard Billingham Teeside TS22 5QR |
Director Name | Mr Jordan Grant Sanders |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham Workspace Abbey Road Business Park Pity Me Durham Co Durham DH1 5JZ |
Director Name | Mr Richard Lee Weatherburn |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Durham Workspace Abbey Road Business Park Pity Me Durham Co Durham DH1 5JZ |
Registered Address | Durham Workspace Abbey Road Business Park Pity Me Durham Co Durham DH1 5JZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
24 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
3 February 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
28 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
1 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
2 October 2020 | Change of details for Miss Lucy Elliott as a person with significant control on 2 October 2020 (2 pages) |
21 January 2020 | Change of details for Miss Lucy Elliot as a person with significant control on 14 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Miss Lucy Elliot on 14 January 2020 (2 pages) |
13 January 2020 | Cessation of Paul Martyn Gray as a person with significant control on 1 January 2020 (1 page) |
13 January 2020 | Notification of Lucy Elliot as a person with significant control on 1 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
13 January 2020 | Appointment of Miss Lucy Elliot as a director on 1 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Paul Martyn Gray as a director on 1 January 2020 (1 page) |
23 October 2019 | Director's details changed for Mr Paul Martyn Gray on 21 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Richard Lee Weatherburn as a director on 21 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Jordan Grant Sanders as a director on 21 October 2019 (1 page) |
22 October 2019 | Cessation of Jordan Grant Sanders as a person with significant control on 21 October 2019 (1 page) |
22 October 2019 | Cessation of Richard Lee Weatherburn as a person with significant control on 21 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Jordan Grant Sanders as a director on 21 October 2019 (2 pages) |
21 October 2019 | Change of details for Mr Paul Allan Gray as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Notification of Paul Allan Gray as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Notification of Richard Lee Weatherburn as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Richard Lee Weatherburn on 21 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Richard Lee Weatherburn as a director on 21 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Paul Allan Gray as a director on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Stephen Craig Younger as a director on 21 October 2019 (1 page) |
21 October 2019 | Notification of Jordan Sanders as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
21 October 2019 | Cessation of Stephen Craig Younger as a person with significant control on 21 October 2019 (1 page) |
21 October 2019 | Registered office address changed from 2 Carrsdale Durham Durham DH1 1BD United Kingdom to Durham Workspace Abbey Road Business Park Pity Me Durham Co Durham DH1 5JZ on 21 October 2019 (1 page) |
12 June 2019 | Incorporation Statement of capital on 2019-06-12
|