Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Mrs Anne Marie O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Red House Drive Whitley Bay Tyne & Wear NE25 9XL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Danielle Anne O'sullivan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
10 July 2019 | Director's details changed for Danielle Anne O'sullivan on 28 June 2019 (2 pages) |
10 July 2019 | Change of details for Miss Danielle Anne O'sullivan as a person with significant control on 28 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Danielle Anne O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Danielle Anne O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Director's details changed for Danielle Anne O'sullivan on 28 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Danielle Anne O'sullivan on 28 June 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Danielle Anne O'sullivan on 29 June 2015 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Danielle Anne O'sullivan on 29 June 2015 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Termination of appointment of Anne Marie O'sullivan as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Anne Marie O'sullivan as a secretary on 13 July 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Registered office address changed from 6 Red House Drive Whitley Bay Tyne & Wear NE25 9XL to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 6 Red House Drive Whitley Bay Tyne & Wear NE25 9XL to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 6 Red House Drive Whitley Bay Tyne & Wear NE25 9XL to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 April 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Danielle Anne O'sullivan on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Danielle Anne O'sullivan on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
29 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (16 pages) |
28 June 2005 | Incorporation (16 pages) |