East Boldon
Tyne & Wear
NE36 0SZ
Secretary Name | Mr David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harrison Garth Sherburn Village Co Durham DH6 1JD |
Website | kudosmoney.com |
---|---|
Telephone | 0191 5167945 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Front Street Sherburn Hill Durham County Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Adrian Russell Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,234 |
Current Liabilities | £23,508 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
1 July 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
9 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 January 2022 | Registered office address changed from Suite 13 Washington Business Centre Turbine Business Park, 2 Turbine Way Washington Tyne and Wear SR5 3NZ England to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 20 January 2022 (1 page) |
21 July 2021 | Resolutions
|
29 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
10 June 2019 | Change of details for Mr Adrian Russell Holland as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
18 January 2018 | Registered office address changed from 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ to Suite 13 Washington Business Centre Turbine Business Park, 2 Turbine Way Washington Tyne and Wear SR5 3NZ on 18 January 2018 (1 page) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 January 2015 | Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ England to 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ England to 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ England to 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 8 January 2015 (1 page) |
15 December 2014 | Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
20 August 2013 | Company name changed choice financial planning LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed choice financial planning LIMITED\certificate issued on 20/08/13
|
17 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
21 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
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) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Registered office address changed from 6 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 6 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 6 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG United Kingdom on 6 April 2011 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2008 | Incorporation (13 pages) |
4 June 2008 | Incorporation (13 pages) |