Riding Mill
Northumberland
NE44 6HY
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Feidlim Mcloughlin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
---|---|
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Director's details changed for Feidlim Mcloughlin on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Feidlim Mcloughlin on 15 September 2016 (2 pages) |
14 January 2016 | Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU on 14 January 2016 (1 page) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Feidlim Mcloughlin on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Feidlim Mcloughlin on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Feidlim Mcloughlin on 7 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 October 2014 | Registered office address changed from 32 Morpeth Mansions Morpeth Terrace London SW1P 1ET to C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Temple Secretarial Limited as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Gateley Secretaries Limited as a secretary on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Gateley Secretaries Limited as a secretary on 29 October 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 October 2014 | Registered office address changed from 32 Morpeth Mansions Morpeth Terrace London SW1P 1ET to C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Temple Secretarial Limited as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 November 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
6 November 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 December 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
30 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 February 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 February 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 16 old bailey london EC4M 7EG (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 16 old bailey london EC4M 7EG (1 page) |
22 December 2004 | Incorporation (15 pages) |
22 December 2004 | Incorporation (15 pages) |