Chatton
Alnwick
NE66 5RF
Director Name | Mrs Susan Elizabeth McDonald |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(same day as company formation) |
Role | Compa |
Country of Residence | United Kingdom |
Correspondence Address | West Cottage Amerside Law Farm Chatton Alnwick NE66 5RF |
Registered Address | Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
17 December 2020 | Delivered on: 22 December 2020 Persons entitled: Close Brothers Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Land and buildings at new mousen, belford, alnwick, northumberland being more particularly described in and shown outlined in red on the plan annexed to the transfer dated 7 october 2020 between (1) the official custodian for charities on behalf of the governors of the shaftoe educational foundation; and (2) mousen limited which subjects form part of the subjects currently registered at hm land registry with title number ND149937. Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
4 April 2023 | Change of details for Mr Shane Robert Mcdonald as a person with significant control on 1 April 2023 (2 pages) |
4 April 2023 | Cessation of Calibrate Group Limited as a person with significant control on 1 April 2023 (1 page) |
4 April 2023 | Change of details for Mrs Susan Elizabeth Mcdonald as a person with significant control on 1 April 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
11 January 2022 | Change of details for Mr Shane Robert Mcdonald as a person with significant control on 11 January 2022 (2 pages) |
11 January 2022 | Change of details for Mrs Susan Elizabeth Mcdonald as a person with significant control on 11 January 2022 (2 pages) |
18 March 2021 | Registered office address changed from West Cottage Amerside Law Farm Chatton Alnwick NE66 5RF United Kingdom to Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 18 March 2021 (1 page) |
19 January 2021 | Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
19 January 2021 | Notification of Calibrate Group Limited as a person with significant control on 8 June 2020 (2 pages) |
7 January 2021 | Resolutions
|
22 December 2020 | Registration of charge 126509790001, created on 17 December 2020 (39 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
24 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
22 September 2020 | Resolutions
|
22 September 2020 | Memorandum and Articles of Association (19 pages) |
22 September 2020 | Change of share class name or designation (2 pages) |
22 September 2020 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2020 | Incorporation Statement of capital on 2020-06-08
|