East Shore Village
Seaham
County Durham
SR7 7WL
Secretary Name | Pardeep Kaur Gill |
---|---|
Status | Current |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 21 North Terrace North Terrace Seaham County Durham SR7 7EU |
Registered Address | Unit 3 21 North Terrace North Terrace Seaham County Durham SR7 7EU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
50 at £1 | Pardeep Kaur Gill 50.00% Ordinary |
---|---|
50 at £1 | Ranjeet Singh Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,189 |
Net Worth | £167,118 |
Cash | £131,791 |
Current Liabilities | £22,803 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 April 2016 | Registered office address changed from , 7 Boulmer Lea, East Shore Village, Seaham, County Durham, SR7 7WL to Unit 3 21 North Terrace North Terrace Seaham County Durham SR7 7EU on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from , 7 Boulmer Lea, East Shore Village, Seaham, County Durham, SR7 7WL to Unit 3 21 North Terrace North Terrace Seaham County Durham SR7 7EU on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 7 Boulmer Lea East Shore Village Seaham County Durham SR7 7WL to Unit 3 21 North Terrace North Terrace Seaham County Durham SR7 7EU on 14 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
12 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
14 January 2013 | Director's details changed for Mr Ranjeet Singh Gill on 15 March 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Ranjeet Singh Gill on 15 March 2012 (2 pages) |
11 January 2013 | Registered office address changed from , 11 Maythorne Drive, South Hetton, Durham, DH6 2SF, United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from , 11 Maythorne Drive, South Hetton, Durham, DH6 2SF, United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Pardeep Kaur Gill on 15 March 2012 (1 page) |
11 January 2013 | Secretary's details changed for Pardeep Kaur Gill on 15 March 2012 (1 page) |
11 January 2013 | Registered office address changed from 11 Maythorne Drive South Hetton Durham DH6 2SF United Kingdom on 11 January 2013 (1 page) |
18 June 2012 | Director's details changed for Mr Ranjeet Singh Gill on 19 March 2012 (2 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Secretary's details changed for Pardeep Kaur Gill on 19 March 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Ranjeet Singh Gill on 19 March 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Pardeep Kaur Gill on 19 March 2012 (2 pages) |
18 June 2012 | Registered office address changed from 12 Boulmer Lea East Shore Village Seaham County Durham SR7 7WL United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from , 12 Boulmer Lea, East Shore Village, Seaham, County Durham, SR7 7WL, United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from , 12 Boulmer Lea, East Shore Village, Seaham, County Durham, SR7 7WL, United Kingdom on 18 June 2012 (1 page) |
15 March 2012 | Director's details changed for Mr Ranjeet Singh Gill on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from , 5 Keats Road, Woodley, Reading, RG5 3RJ, United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Secretary's details changed for Pardeep Kaur Gill on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from , 5 Keats Road, Woodley, Reading, RG5 3RJ, United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Mr Ranjeet Singh Gill on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Pardeep Kaur Gill on 15 March 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Incorporation (43 pages) |
14 June 2010 | Incorporation (43 pages) |