Fencehouses
Houghton Le Spring
DH4 6LH
Director Name | Jordan Reaveley |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Halesworth Road Romford Essex RM3 8QD |
Registered Address | 16 John Street Fencehouses Houghton Le Spring DH4 6LH |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
2 September 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
---|---|
27 January 2020 | Registered office address changed from 325 Waskerley Road Barmston Washington NE38 8HA United Kingdom to 16 John Street Fencehouses Houghton Le Spring DH4 6LH on 27 January 2020 (1 page) |
23 October 2019 | Cessation of Jordan Reaveley as a person with significant control on 5 August 2019 (1 page) |
7 October 2019 | Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to 325 Waskerley Road Barmston Washington NE38 8HA on 7 October 2019 (1 page) |
3 October 2019 | Notification of Reymond Felix as a person with significant control on 5 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Jordan Reaveley as a director on 5 August 2019 (1 page) |
30 August 2019 | Current accounting period shortened from 31 July 2020 to 5 April 2020 (1 page) |
29 August 2019 | Appointment of Mr Reymond Felix as a director on 5 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from 10 Greywood Avenue Newcastle NE4 9PA United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 8 August 2019 (1 page) |
29 July 2019 | Incorporation Statement of capital on 2019-07-29
|