Wallsend
Durham
Tyne And Wear
NE28 9NZ
Director Name | Mr Karl Francis Sharpe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Featherstone Grove Great Park, Gosforth Newcastle Upon Tyne NE3 5RJ |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | greenzonesurveys.com |
---|
Registered Address | 54 Featherstone Grove Great Park, Gosforth Newcastle Upon Tyne NE3 5RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
100 at £1 | Karl Francis Sharpe 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
10 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Register inspection address has been changed from C/O Karl Sharpe 110a St Georges Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP England to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ (1 page) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Register inspection address has been changed from C/O Karl Sharpe 110a St Georges Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP England to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ (1 page) |
2 July 2015 | Director's details changed for Mr Karl Francis Sharpe on 2 February 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Karl Francis Sharpe on 2 February 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Karl Francis Sharpe on 2 February 2015 (2 pages) |
9 March 2015 | Registered office address changed from 110a St George's Tce, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 110a St George's Tce, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 110a St George's Tce, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ on 9 March 2015 (1 page) |
9 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
9 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
22 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Karl Francis Sharpe on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Karl Francis Sharpe on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Karl Francis Sharpe on 7 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Appointment terminate, director and secretary green zone surveys LTD logged form (2 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
23 June 2009 | Appointment terminate, director and secretary green zone surveys LTD logged form (2 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 September 2008 | Return made up to 07/06/08; full list of members (6 pages) |
10 September 2008 | Return made up to 07/06/08; full list of members (6 pages) |
28 August 2008 | Appointment terminate, secretary eac (secretaries) LIMITED logged form (1 page) |
28 August 2008 | Appointment terminate, secretary eac (secretaries) LIMITED logged form (1 page) |
11 June 2008 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
13 May 2008 | Company name changed sharpes solutions LTD\certificate issued on 14/05/08 (4 pages) |
13 May 2008 | Company name changed sharpes solutions LTD\certificate issued on 14/05/08 (4 pages) |
7 June 2007 | Incorporation (15 pages) |
7 June 2007 | Incorporation (15 pages) |