Clavering Place
Newcastle
NE42 6EL
Secretary Name | Miss Maxine Alana Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broad Parks West Cross Swansea SA3 5NZ 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 |
99 at £1 | Cameron Blake Sibbald 99.00% Ordinary |
---|---|
1 at £1 | Maxine Sibbald 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,476 |
Cash | £21,106 |
Latest Accounts | 31 March 2024 (3 weeks, 3 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 | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 May 2020 | Termination of appointment of Maxine Alana Sibbald as a secretary on 15 May 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages) |
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Secretary's details changed for Miss Maxine Alana Sibbald on 10 December 2014 (1 page) |
28 March 2015 | Secretary's details changed for Miss Maxine Alana Sibbald on 10 December 2014 (1 page) |
28 March 2015 | Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Ailsa Craig Caswell Bay Swansea SA3 3BU to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Ailsa Craig Caswell Bay Swansea SA3 3BU to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Director's details changed for Mr Cameron Blake Sibbald on 29 March 2013 (2 pages) |
29 March 2014 | Director's details changed for Mr Cameron Blake Sibbald on 29 March 2013 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Maxine Sibbald on 19 March 2010 (1 page) |
20 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Maxine Sibbald on 19 March 2010 (1 page) |
19 May 2010 | Director's details changed for Cameron Blake Sibbald on 19 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Cameron Blake Sibbald on 19 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP on 31 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
28 March 2006 | Incorporation (13 pages) |
28 March 2006 | Incorporation (13 pages) |