Belasis Hall Technology Park
Billingham
TS23 4EA
LLP Designated Member Name | Wynne Howard Family Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
LLP Designated Member Name | Jane Margaret Wheal |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yoden House Yoden Way Peterlee County Durham SR8 1AL |
LLP Designated Member Name | Paul Stephen Wheal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yoden House Yoden Way Peterlee County Durham SR8 1AL |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
31 October 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
31 October 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
14 September 2016 | Termination of appointment of Jane Margaret Wheal as a member on 13 June 2016 (2 pages) |
14 September 2016 | Termination of appointment of Paul Stephen Wheal as a member on 13 June 2016 (2 pages) |
14 September 2016 | Termination of appointment of Jane Margaret Wheal as a member on 13 June 2016 (2 pages) |
14 September 2016 | Termination of appointment of Paul Stephen Wheal as a member on 13 June 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Patricia Wynne Smith as a member on 13 June 2016 (3 pages) |
12 September 2016 | Appointment of Mrs Patricia Wynne Smith as a member on 13 June 2016 (3 pages) |
31 August 2016 | Appointment of Wynne Howard Family Holdings Limited as a member on 10 August 2016 (3 pages) |
31 August 2016 | Appointment of Wynne Howard Family Holdings Limited as a member on 10 August 2016 (3 pages) |
27 August 2016 | Company name changed pilkem properties LLP\certificate issued on 27/08/16
|
27 August 2016 | Company name changed pilkem properties LLP\certificate issued on 27/08/16
|
13 June 2016 | Incorporation of a limited liability partnership (9 pages) |
13 June 2016 | Incorporation of a limited liability partnership (9 pages) |