Chester
CH4 9FB
Wales
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Miss Jennifer Crorie |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Mr Victor Alexander Hepburn |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Kristofer Andrew Ward |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 August 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Website | lloydsbankinggroup.com |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
28 February 2023 | Company name changed brington north hold co LIMITED\certificate issued on 28/02/23
|
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
9 September 2022 | Director's details changed for Miss Jennifer Crorie on 5 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Victor Alexander Hepburn on 5 September 2022 (2 pages) |
1 June 2022 | Cessation of Housing Growth Partnership Limited as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Notification of Housing Growth Partnership Ii Gp Llp as a person with significant control on 27 May 2022 (2 pages) |
1 April 2022 | Full accounts made up to 31 March 2021 (18 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Andrew Hulme as a director on 16 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Victor Alexander Hepburn as a director on 16 December 2021 (2 pages) |
16 December 2021 | Appointment of Miss Jennifer Crorie as a director on 16 December 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
5 November 2019 | Secretary's details changed for Paul Gittins on 4 November 2019 (1 page) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
23 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
16 July 2018 | Amended full accounts made up to 31 March 2017 (15 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Termination of appointment of Kristofer Andrew Ward as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Kristofer Andrew Ward as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Andrew Hulme as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Andrew Hulme as a director on 4 August 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Andrew Hulme as a director on 15 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Kristofer Andrew Ward as a director on 15 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Andrew Hulme as a director on 15 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Kristofer Andrew Ward as a director on 15 December 2016 (2 pages) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
29 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|