Newcastle Upon Tyne
NE1 3PJ
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(3 years after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Level 13, Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Oliver James Millican |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Lesley Bowden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Parabola Land LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 October 2018 | Secretary's details changed for Dm Company Services (London) Limited on 26 October 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
5 December 2017 | Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
24 July 2017 | Cessation of Parabola Edinburgh Park Llp as a person with significant control on 30 March 2017 (1 page) |
24 July 2017 | Notification of Parabola Edinburgh Limited as a person with significant control on 30 March 2017 (1 page) |
24 July 2017 | Notification of Parabola Edinburgh Limited as a person with significant control on 30 March 2017 (1 page) |
24 July 2017 | Cessation of Parabola Edinburgh Park Llp as a person with significant control on 30 March 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 November 2016 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page) |
3 November 2016 | Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page) |
3 November 2016 | Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 April 2016 | Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
24 November 2014 | Second filing of AP01 previously delivered to Companies House
|
24 November 2014 | Second filing of AP01 previously delivered to Companies House
|
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
22 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
22 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
22 October 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Oliver James Millican on 30 September 2014 (3 pages) |
22 October 2014 | Appointment of Lesley Bowden as a director on 30 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Oliver James Millican on 30 September 2014 (3 pages) |
22 October 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages) |
22 October 2014 | Appointment of Lesley Bowden as a director on 30 September 2014 (3 pages) |
6 December 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Peter John Millican as a director (2 pages) |
6 December 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Peter John Millican as a director (2 pages) |
5 December 2013 | Appointment of Oliver James Millican as a director on 4 December 2013
|
5 December 2013 | Appointment of Oliver James Millican as a director on 4 December 2013
|
5 December 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
5 December 2013 | Appointment of Oliver James Millican as a director on 4 December 2013
|
5 December 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
3 December 2013 | Company name changed crossco (1346) LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Company name changed crossco (1346) LIMITED\certificate issued on 03/12/13
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|