Cleadon
Sunderland
SR6 7RH
Secretary Name | Mr Gary Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Registered Address | 17 Boldon Lane Cleadon Sunderland SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | Paul Robert Thomson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
14 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2020 | Registered office address changed from Portrland House Belmont Business Park Durham DH1 1TW England to 17 Boldon Lane Cleadon Sunderland SR6 7RH on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
13 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
30 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
16 January 2017 | Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to Portrland House Belmont Business Park Durham DH1 1TW on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to Portrland House Belmont Business Park Durham DH1 1TW on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 June 2015 | Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PG to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PG to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 16 June 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 June 2013 | Registered office address changed from 9 Church Street Ticehurst Wadhurst East Sussex TN5 7AH United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 9 Church Street Ticehurst Wadhurst East Sussex TN5 7AH United Kingdom on 20 June 2013 (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Registered office address changed from 1 Etchinghill Cottages, Gore Lane, Goudhurst Kent TN17 1JP on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 1 Etchinghill Cottages, Gore Lane, Goudhurst Kent TN17 1JP on 24 January 2011 (1 page) |
24 January 2011 | Director's details changed for Paul Robert Thomson on 29 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Paul Robert Thomson on 29 October 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Director's details changed for Paul Robert Thomson on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Gary Dixon as a secretary (1 page) |
11 February 2010 | Termination of appointment of Gary Dixon as a secretary (1 page) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Paul Robert Thomson on 11 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
12 January 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2007 | Incorporation (14 pages) |
16 January 2007 | Incorporation (14 pages) |