THE OLDE YOUNG TEA HOUSE LIMITED

Suite 3, 108b Newgate Street, Bishop Auckland, DL14 7EQ, England
StatusACTIVE
Company No.07250685
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

THE OLDE YOUNG TEA HOUSE LIMITED is an active private limited company with number 07250685. It was incorporated 14 years, 1 month, 7 days ago, on 12 May 2010. The company address is Suite 3, 108b Newgate Street, Bishop Auckland, DL14 7EQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jun 2024

Action Date: 25 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Antony Young

Change date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

New address: Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ

Old address: 5 Victoria Avenue Bishop Auckland DL14 7JH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Paul Antony Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Carli Mc Naught

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS England

New address: 5 Victoria Avenue Bishop Auckland DL14 7JH

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Carli Jayne Mcnaught

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH

Change date: 2016-04-25

New address: The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KSS SW LTD

TREQUEAN FARM,HELSTON,TR13 9QD

Number:11815411
Status:ACTIVE
Category:Private Limited Company

MORAY FIRTH SUBSEA SOLUTIONS LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC535702
Status:ACTIVE
Category:Private Limited Company

MOUNTAINVUE MEDIA LTD.

56 RUSSELL COURT,LONDON,WC1H 0LW

Number:09404112
Status:ACTIVE
Category:Private Limited Company

PENNY & SANTOS LIMITED

1 CHURCH VIEW,KETTERING,NN14 1LX

Number:04459469
Status:ACTIVE
Category:Private Limited Company

SIU NIM TAO LTD

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:08526129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHBARGAINS LTD

231 HOUNSLOW ROAD,FELTHAM,TW13 5JE

Number:10582626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source