Redcar
Cleveland
TS10 2PP
Secretary Name | Mr Michael Couhig |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Brackenberry Crescent Redcar Cleveland TS10 2PP |
Director Name | Mr Michael Paul Rennie |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Willows Avenue Maltby Middlesbrough Cleveland TS8 0BJ |
Secretary Name | Christine Couhig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Apsley Way Ingleby Barwick Stockton On Tees Cleveland TS17 5GB |
Website | conflictmanagementtrainingltd.co.uk |
---|
Registered Address | 66 Brackenberry Crescent Redcar Cleveland TS10 2PP |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
1 at £1 | Mr Michael Couhig 50.00% Ordinary A |
---|---|
1 at £1 | Mr Michael Paul Rennie 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,764 |
Cash | £9,541 |
Current Liabilities | £6,654 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
22 January 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 March 2018 | Termination of appointment of Michael Paul Rennie as a director on 15 March 2018 (1 page) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
31 July 2017 | Cessation of Michael Paul Rennie as a person with significant control on 3 April 2017 (1 page) |
31 July 2017 | Change of details for Mr Michael Couhig as a person with significant control on 3 April 2017 (2 pages) |
31 July 2017 | Cessation of Michael Paul Rennie as a person with significant control on 3 April 2017 (1 page) |
31 July 2017 | Change of details for Mr Michael Couhig as a person with significant control on 3 April 2017 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Michael Paul Rennie on 26 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Couhig on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Michael Couhig on 26 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Michael Couhig on 26 July 2010 (1 page) |
29 July 2010 | Director's details changed for Michael Paul Rennie on 26 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Couhig on 26 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1 apsley way ingleby barwick stockton on tees cleveland TS17 5GB (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1 apsley way ingleby barwick stockton on tees cleveland TS17 5GB (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
14 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
14 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
18 December 2007 | Memorandum and Articles of Association (9 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Memorandum and Articles of Association (9 pages) |
18 December 2007 | Resolutions
|
2 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
2 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: harvest house, 11 winn lane topcliffe thirsk north yorkshire YO7 3RP (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: harvest house, 11 winn lane topcliffe thirsk north yorkshire YO7 3RP (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |