Redcar
TS10 2SZ
Director Name | James Douglas Simmonds |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 92 Westgate Guisborough Cleveland TS14 6AP |
Director Name | Mr Colin Michael Sollett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Westgate Guisborough Cleveland TS14 6AP |
Director Name | Mr Christopher Whyman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 92 Westgate Guisborough Cleveland TS14 6AP |
Registered Address | 39 Wheatlands Park Redcar TS10 2PE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Kirkleatham |
Built Up Area | Teesside |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 November 2023 (6 months ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 2 weeks from now) |
21 August 2023 | Registered office address changed from 9 Bramble Dykes Redcar TS10 2SZ England to 39 Wheatlands Park Redcar TS10 2PE on 21 August 2023 (1 page) |
---|---|
1 August 2023 | Change of details for Mr Stephen Taylor as a person with significant control on 1 August 2023 (2 pages) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
20 December 2021 | Director's details changed for Mr Steven Taylor on 20 December 2021 (2 pages) |
20 December 2021 | Change of details for Mr Steven Taylor as a person with significant control on 20 December 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
21 October 2021 | Registered office address changed from 92 Westgate Guisborough TS14 6AP England to 9 Bramble Dykes Redcar TS10 2SZ on 21 October 2021 (1 page) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
9 November 2020 | Termination of appointment of Christopher Whyman as a director on 29 October 2020 (1 page) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
9 November 2020 | Termination of appointment of Colin Michael Sollett as a director on 29 October 2020 (1 page) |
9 November 2020 | Cessation of Colin Michael Sollett as a person with significant control on 29 October 2020 (1 page) |
9 November 2020 | Cessation of Christopher Whyman as a person with significant control on 29 October 2020 (1 page) |
9 November 2020 | Cessation of Jean Simmonds as a person with significant control on 29 October 2020 (1 page) |
9 November 2020 | Appointment of Mr Steven Taylor as a director on 29 October 2020 (2 pages) |
9 November 2020 | Notification of Steven Taylor as a person with significant control on 29 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
20 January 2020 | Cessation of James Douglas Simmonds as a person with significant control on 17 January 2020 (1 page) |
20 January 2020 | Notification of Jean Simmonds as a person with significant control on 17 January 2020 (2 pages) |
11 November 2019 | Change of details for Mr Colin Michael Sollett as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Colin Michael Sollett on 11 November 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of James Douglas Simmonds as a director on 30 September 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
11 October 2018 | Director's details changed for Mr Christopher Whyman on 11 October 2018 (2 pages) |
11 October 2018 | Registered office address changed from 36 Wellington Drive Wynyard Billingham TS22 5QJ England to 92 Westgate Guisborough TS14 6AP on 11 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
10 September 2018 | Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom to 36 Wellington Drive Wynyard Billingham TS22 5QJ on 10 September 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|