Middlesbrough
Cleveland
TS8 0BG
Director Name | Miss Abigail Connaughton |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage 1 Oxhill Farm High Lane, Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Miss Abigail Connaughton |
---|---|
Status | Resigned |
Appointed | 08 July 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | Office 2 Beaumont House 74-76 Church Road Stockton-On-Tees Cleveland TS18 1TW |
Registered Address | 1 Oxhill Farm Maltby Middlesbrough Cleveland TS8 0BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Maltby |
Ward | Ingleby Barwick East |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
7 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
28 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
1 November 2022 | Amended total exemption full accounts made up to 30 September 2021 (13 pages) |
10 October 2022 | Registered office address changed from Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW England to 1 Oxhill Farm Maltby Middlesbrough Cleveland TS8 0BG on 10 October 2022 (1 page) |
5 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
15 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 April 2018 | Registered office address changed from Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW to Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW on 12 April 2018 (1 page) |
26 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Abigail Connaughton as a secretary on 15 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
19 September 2016 | Termination of appointment of Abigail Connaughton as a secretary on 15 September 2016 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mrs Julie Connaughton on 1 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mrs Julie Connaughton on 1 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mrs Julie Connaughton on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW England to Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW England to Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW England to Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW on 1 October 2015 (1 page) |
13 August 2015 | Registered office address changed from Hawthorn Cottage 1 Oxhill Farm High Lane, Maltby Middlesbrough Cleveland TS8 0BG United Kingdom to 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Hawthorn Cottage 1 Oxhill Farm High Lane, Maltby Middlesbrough Cleveland TS8 0BG United Kingdom to 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW on 13 August 2015 (1 page) |
8 July 2015 | Appointment of Miss Abigail Connaughton as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Abigail Connaughton as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Abigail Connaughton as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Miss Abigail Connaughton as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Abigail Connaughton as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Miss Abigail Connaughton as a secretary on 8 July 2015 (2 pages) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|