Carlisle
CA1 2WF
Director Name | Mr Dean Ellis |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Clotherholme Park Ripon HG4 2HR |
Director Name | Mr John Paul Hipkin |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a Cleveland Road North Shields Tyne And Wear NE29 0NW |
Registered Address | 45a Cleveland Road North Shields Tyne And Wear NE29 0NW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
15 February 2023 | Delivered on: 15 February 2023 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: All that freehold known as 18 orchard street carlisle CA1 2JL registered at hmlr under title number CU125988. Outstanding |
---|---|
20 July 2022 | Delivered on: 27 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold 18 orchard street carlisle title number CU125988. Outstanding |
20 July 2022 | Delivered on: 27 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold 18 orchard street carlisle title number CU125988. Outstanding |
7 November 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
15 February 2023 | Registration of charge 135608280003, created on 15 February 2023 (4 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
27 July 2022 | Registration of charge 135608280002, created on 20 July 2022 (12 pages) |
27 July 2022 | Registration of charge 135608280001, created on 20 July 2022 (14 pages) |
16 November 2021 | Director's details changed for Mr Dean Ellis on 16 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr John Paul Hipkin on 16 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr Sam Atkinson on 16 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr Sam Atkinson on 16 November 2021 (2 pages) |
19 August 2021 | Notification of Dean Ellis as a person with significant control on 17 August 2021 (2 pages) |
19 August 2021 | Notification of Sam Atkinson as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Withdrawal of a person with significant control statement on 17 August 2021 (2 pages) |
17 August 2021 | Notification of John Paul Hipkin as a person with significant control on 17 August 2021 (2 pages) |
11 August 2021 | Incorporation Statement of capital on 2021-08-11
|