Clavering Place
Newcastle
NE42 6EL
Secretary Name | Margaret Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Parc Le Breos Court Penmaen Swansea SA3 2HA Wales |
Registered Address | Cameron Blake Chartered Accountants Clavering House Clavering Place Newcastle NE42 6EL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovington |
Ward | Bywell |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
3 August 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Secretary's details changed for Margaret Sibbald on 1 April 2015 (1 page) |
10 February 2016 | Secretary's details changed for Margaret Sibbald on 1 April 2015 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Cameron Blake Sibbald on 3 November 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr Cameron Blake Sibbald on 3 November 2014 (2 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP to Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Cameron Blake Sibbald on 3 November 2014 (2 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP to Glebe Gardens Hollywell Lane Sunniside Newcastle upon Tyne NE16 5NJ on 10 February 2015 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
9 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
10 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
20 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / cameron sibbald / 19/03/2008 (1 page) |
20 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / cameron sibbald / 19/03/2008 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 March 2008 | Director's change of particulars / cameron sibbald / 17/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / cameron sibbald / 17/03/2008 (1 page) |
14 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
10 February 2006 | Incorporation (13 pages) |
10 February 2006 | Incorporation (13 pages) |