Nunthorpe
Middlesbrough
TS7 0QB
Secretary Name | Mr John Paul Robson |
---|---|
Status | Current |
Appointed | 16 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Castle Wynd Nunthorpe Middlesbrough TS7 0QB |
Director Name | Mrs Kerry Dionne Robson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(same day as company formation) |
Role | College Lecture |
Country of Residence | Englnad |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 9 Castle Wynd Nunthorpe Middlesbrough TS7 0QB |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Nunthorpe |
Ward | Nunthorpe |
Built Up Area | Teesside |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
15 May 2023 | Delivered on: 15 May 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 yarrow drive. Stockton on tees. TS18 3UJ. Outstanding |
---|---|
26 August 2022 | Delivered on: 14 September 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 56 southwood, coulby newham, middlesbrough,. TS8 0UF under title numbers CE113014 and CE231600. Outstanding |
1 July 2022 | Delivered on: 12 July 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 42 bancroft drive, ingleby barwick, stockton on tees, TS17 5NP. Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 6 emmetts garden, ingleby barwick, stockton on tees, TS17 0YH. Outstanding |
5 July 2019 | Delivered on: 11 July 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: F/H property k/a 42 bancroft drive ingleby barwick stockton-on-tees t/no CE232985. Outstanding |
28 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Change of details for Mr John Paul Robson as a person with significant control on 2 October 2022 (2 pages) |
18 October 2023 | Change of details for Mr John Paul Robson as a person with significant control on 18 October 2023 (2 pages) |
14 July 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
15 May 2023 | Registration of charge 110680910005, created on 15 May 2023 (4 pages) |
28 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
14 September 2022 | Registration of charge 110680910004, created on 26 August 2022 (4 pages) |
12 July 2022 | Registration of charge 110680910003, created on 1 July 2022 (4 pages) |
31 May 2022 | Registration of charge 110680910002, created on 30 May 2022 (4 pages) |
22 March 2022 | Director's details changed for Mr John Paul Robson on 21 March 2022 (2 pages) |
22 March 2022 | Secretary's details changed for Mr John Paul Robson on 21 March 2022 (1 page) |
21 March 2022 | Registered office address changed from 9 Castle Wynd Nunthorpe Middlesbrough North Yorkshire TS7 0QB to 9 Castle Wynd Nunthorpe Middlesbrough TS7 0QB on 21 March 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
17 November 2021 | Termination of appointment of Kerry Dionne Robson as a director on 17 November 2021 (1 page) |
17 November 2021 | Cessation of Kerry Dionne Robson as a person with significant control on 17 November 2021 (1 page) |
11 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
16 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
11 July 2019 | Registration of charge 110680910001, created on 5 July 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
7 March 2019 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 9 Castle Wynd Nunthorpe Middlesbrough North Yorkshire TS7 0QB on 7 March 2019 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|