Bishop Auckland
County Durham
DL14 6HX
Registered Address | 5-6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
27 October 2021 | Delivered on: 11 November 2021 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: 46 dumfries crescent jarrow t/no TY396154. Outstanding |
---|---|
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 46 dumfries crescent, jarrow, tyne and wear, NE32 4HN, being all of the land and buildings in title TY396154, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Registration of charge 123746680003, created on 1 December 2023 (4 pages) |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 July 2023 | Memorandum and Articles of Association (19 pages) |
29 June 2023 | Resolutions
|
3 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 January 2022 | Satisfaction of charge 123746680001 in full (1 page) |
11 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
22 November 2021 | Director's details changed for Mr Christopher James Coates on 22 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from 5 Abbeywood Fir Tree Crook County Durham DL15 8JQ United Kingdom to 5-6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 22 November 2021 (1 page) |
11 November 2021 | Registration of charge 123746680002, created on 27 October 2021 (5 pages) |
13 July 2021 | Director's details changed for Mr Christopher James Coates on 12 July 2021 (2 pages) |
13 July 2021 | Registered office address changed from 27 Dovedale Gardens Newcastle upon Tyne NE7 7QP to 5 Abbeywood Fir Tree Crook County Durham DL15 8JQ on 13 July 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 February 2021 | Registration of charge 123746680001, created on 17 February 2021 (6 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
23 December 2019 | Incorporation Statement of capital on 2019-12-23
|