Cleadon Village
Sunderland
Tyne And Wear
SR6 7RD
Secretary Name | Mrs Catherine Sheila Cranshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2002(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 53 Broadlands Cleadon Village Sunderland Tyne And Wear SR6 7RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Momentum Taxation And Accountancy Ltd Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Year | 2013 |
---|---|
Net Worth | £5,336 |
Cash | £219 |
Current Liabilities | £16,733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
24 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
24 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
21 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 January 2014 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 January 2014 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 January 2014 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
20 January 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
20 January 2014 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
20 January 2014 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Peter Cranshaw on 13 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Peter Cranshaw on 13 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Catherine Sheila Cranshaw on 13 March 2010 (1 page) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Catherine Sheila Cranshaw on 13 March 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (7 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 13/03/08; no change of members
|
4 August 2008 | Return made up to 13/03/08; no change of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2007 | Return made up to 13/03/07; full list of members (6 pages) |
20 June 2007 | Return made up to 13/03/07; full list of members (6 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD, zetland house the starles aske, richmond, north yorkshire DU0 5HG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD, zetland house the starles aske, richmond, north yorkshire DU0 5HG (1 page) |
13 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 11 finkle street, richmond, north yorkshire (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 11 finkle street, richmond, north yorkshire (1 page) |
19 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New secretary appointed (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (13 pages) |
13 March 2002 | Incorporation (13 pages) |