Seaham Grange
Seaham
Co Durham
SR7 0PY
Secretary Name | Vasilios Antonios Diamantidis |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 15 Byron House Seaham Grange Seaham Co Durham SR7 0PY |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit 15 Byron House Seaham Grange Seaham Co Durham SR7 0PY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vasilios Antonios Diamantidis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,127 |
Cash | £6,934 |
Current Liabilities | £807 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Registered office address changed from 11 Redmill Close Sunderland Tyne and Wear SR6 8BJ England to Unit 15 Byron House Seaham Grange Seaham Co Durham SR7 0PY on 21 February 2024 (1 page) |
---|---|
21 February 2024 | Director's details changed for Mr Vasilios Antonios Diamantidis on 21 February 2024 (2 pages) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 August 2022 | Registered office address changed from 22 Stoneycroft Way Seaham Co Durham SR7 7DG to 11 Redmill Close Sunderland Tyne and Wear SR6 8BJ on 11 August 2022 (1 page) |
11 August 2022 | Director's details changed for Mr Vasilios Antonios Diamantidis on 27 July 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to 22 Stoneycroft Way Seaham County Durham SR7 7DG (1 page) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to 22 Stoneycroft Way Seaham County Durham SR7 7DG (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (1 page) |
12 October 2009 | Appointment of Vasilios Antonios Diamantidis as a secretary (2 pages) |
12 October 2009 | Appointment of Vasilios Antonios Diamantidis as a director (2 pages) |
12 October 2009 | Appointment of Vasilios Antonios Diamantidis as a secretary (2 pages) |
12 October 2009 | Appointment of Vasilios Antonios Diamantidis as a director (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from V.A.D. Locum LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from V.A.D. Locum LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
10 March 2009 | Appointment terminated director lee gilburt (1 page) |
10 March 2009 | Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Appointment terminated director lee gilburt (1 page) |
10 March 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
5 March 2009 | Incorporation (18 pages) |
5 March 2009 | Incorporation (18 pages) |