Corbridge
Northumberland
NE45 5PG
Director Name | Mr Peter Charles Desborough Burnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagshaw House Corbridge Northumberland NE45 5PG |
Director Name | Mrs Susan Audrey Burnell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagshaw House Corbridge Northumberland NE45 5PG |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 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 | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
7 September 2023 | Statement of capital on 23 August 2023
|
---|---|
1 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
27 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
30 August 2022 | Second filing of Confirmation Statement dated 23 December 2020 (3 pages) |
26 January 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
20 January 2021 | Confirmation statement made on 23 December 2020 with updates
|
16 August 2020 | Statement of capital on 5 May 2020
|
1 July 2020 | Termination of appointment of Susan Audrey Burnell as a director on 3 June 2020 (1 page) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 July 2020 | Appointment of Mr Guy Richard Burnell as a director on 3 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Peter Charles Desborough Burnell as a director on 3 June 2020 (1 page) |
25 March 2020 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
9 May 2018 | Statement of capital on 17 April 2018
|
8 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
23 December 2013 | Incorporation
|
23 December 2013 | Incorporation
|
23 December 2013 | Incorporation
|