Riverside Park
Middlesbrough
Cleveland
TS2 1PS
Director Name | Mr Martin Derek Sharpe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS |
Registered Address | Suite 2 Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
18 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
6 July 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
11 July 2019 | Confirmation statement made on 2 July 2019 with updates (6 pages) |
8 July 2019 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
8 April 2019 | Memorandum and Articles of Association (8 pages) |
21 February 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
20 February 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
19 February 2019 | Previous accounting period shortened from 31 July 2019 to 30 November 2018 (1 page) |
18 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2019 | Resolutions
|
18 February 2019 | Change of share class name or designation (2 pages) |
17 December 2018 | Change of details for Mr Martin Derek Sharpe as a person with significant control on 12 December 2018 (2 pages) |
17 December 2018 | Registered office address changed from Suite 8 Britannia House Brignel Road Middlesbrough TS2 1PS United Kingdom to Suite 2 Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS on 17 December 2018 (1 page) |
17 December 2018 | Change of details for Mr Ian Stephen Sanderson as a person with significant control on 12 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Martin Derek Sharpe on 12 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Ian Stephen Sanderson on 12 December 2018 (2 pages) |
3 July 2018 | Incorporation Statement of capital on 2018-07-03
|