Newcastle Upon Tyne
NE1 5UD
Director Name | Mrs Sarbjit Kaur Kundi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Website | visionaryhomes.co.uk |
---|
Registered Address | Suite 93 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Upkar Singh Kundi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,301 |
Cash | £957 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
3 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
3 July 2018 | Notification of Upkar Kundi as a person with significant control on 1 July 2017 (2 pages) |
3 July 2018 | Director's details changed for Mr Upkar Singh Kundi on 1 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Upkar Singh Kundi on 1 July 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW to Suite 93 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW to Suite 93 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 12 June 2017 (1 page) |
3 May 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
3 May 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 March 2015 | Registered office address changed from Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP to G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW on 30 March 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Registered office address changed from Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP to G7 Perspective Suite West Wing, Prospect Business Park Leadgate Consett County Durham DH8 7PW on 30 March 2015 (1 page) |
30 September 2014 | Registered office address changed from C/O Visionary Homes Ltd Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom to Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Visionary Homes Ltd Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom to Visionary Homes Prospective Suite, Innovation Centre Ponds Court Business Park Consett Durham DH8 5XP on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Termination of appointment of Sarbjit Kundi as a director (1 page) |
4 April 2012 | Termination of appointment of Sarbjit Kundi as a director (1 page) |
3 April 2012 | Appointment of Mrs Sarbjit Kaur Kundi as a director (2 pages) |
3 April 2012 | Director's details changed for Mrs Sarbjit Kundi on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Upkar Singh Kundi on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Upkar Singh Kundi on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Upkar Singh Kundi on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of Mrs Sarbjit Kaur Kundi as a director (2 pages) |
3 April 2012 | Director's details changed for Mrs Sarbjit Kundi on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mrs Sarbjit Kundi on 3 April 2012 (2 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) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Mr Upkar Singh Kundi on 23 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Upkar Singh Kundi on 23 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
18 September 2010 | Registered office address changed from 61 Holwick Close Consett DH8 7UJ United Kingdom on 18 September 2010 (1 page) |
18 September 2010 | Registered office address changed from 61 Holwick Close Consett DH8 7UJ United Kingdom on 18 September 2010 (1 page) |
23 June 2009 | Incorporation (11 pages) |
23 June 2009 | Incorporation (11 pages) |