Barnard Castle
DL12 8XT
Director Name | Miss Sinead Watson |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2019(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 September 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Miss Katie Roberts |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Commissioners Building 4 St. Thomas Street Sunderland SR1 1NW |
Registered Address | The Sanctuary Hurgill Road Richmond DL10 4SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
5 July 2023 | Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT England to The Sanctuary Hurgill Road Richmond DL10 4SG on 5 July 2023 (1 page) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
30 October 2022 | Registered office address changed from The Commissioners Building 4 st. Thomas Street Sunderland SR1 1NW England to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 30 October 2022 (1 page) |
23 June 2022 | Change of details for Mr James Aspey as a person with significant control on 22 June 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
14 April 2022 | Notification of James Aspey as a person with significant control on 8 April 2022 (2 pages) |
8 April 2022 | Cessation of James Aspey as a person with significant control on 8 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
7 April 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
8 November 2021 | Termination of appointment of Katie Roberts as a director on 8 November 2021 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
6 September 2021 | Appointment of Miss Katie Roberts as a director on 6 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
7 May 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
18 March 2021 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to The Commissioners Building 4 st. Thomas Street Sunderland SR1 1NW on 18 March 2021 (1 page) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
24 September 2020 | Termination of appointment of Sinead Watson as a director on 24 September 2020 (1 page) |
3 August 2020 | Registered office address changed from Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY England to Portland House Belmont Business Park Durham DH1 1TW on 3 August 2020 (1 page) |
11 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
30 October 2019 | Appointment of Miss Sinead Watson as a director on 30 October 2019 (2 pages) |
30 October 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
29 October 2019 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY on 29 October 2019 (1 page) |
4 October 2019 | Incorporation Statement of capital on 2019-10-04
|