Cleadon
Sunderland
SR6 7SA
Director Name | Mr Alexander Hugh Edward Campbell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Bents Park Road South Shields Tyne & Wear NE33 3NB |
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Bents Park Road South Shields Tyne & Wear NE33 3NB |
Registered Address | 2 Burdon Close Cleadon Sunderland SR6 7SA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
10 at £1 | Lee Graham Hartley 50.00% Ordinary A |
---|---|
10 at £1 | Michelle Hartley 50.00% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
2 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Resolutions
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 November 2013 | Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB on 11 November 2013 (1 page) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 February 2013 | Termination of appointment of Alexander Campbell as a director (1 page) |
7 February 2013 | Termination of appointment of Dennis Reed as a director (1 page) |
30 January 2013 | Registered office address changed from Unit 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF England on 30 January 2013 (1 page) |
30 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
30 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
30 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
6 July 2012 | Company name changed rhc management services LIMITED\certificate issued on 06/07/12
|
18 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Director's details changed for Mr Lee Graham Hartley on 30 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Dennis Lee Reed on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Alexander Hugh Edward Campbell on 24 March 2011 (2 pages) |
25 October 2011 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Unit 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF England on 25 October 2011 (1 page) |
18 October 2010 | Director's details changed for Mr Alexander Hugh Edward on 8 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Alexander Hugh Edward on 8 October 2010 (2 pages) |
12 October 2010 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
11 October 2010 | Company name changed gatemen LIMITED\certificate issued on 11/10/10
|
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|