Sunderland
SR1 1DH
Director Name | Mrs Juli Isabel Poulton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Athenaeum Street Sunderland SR1 1DH |
Registered Address | 22 Athenaeum Street Sunderland SR1 1DH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Chris Poulton 50.00% Ordinary |
---|---|
1 at £1 | Juli Isabel Poulton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,524 |
Cash | £8,409 |
Current Liabilities | £79,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
3 July 2019 | Delivered on: 16 July 2019 Persons entitled: Chase Holmes Lettings Limited Classification: A registered charge Particulars: All properties currently owned and hereinafter acquired by the company all present and future goodwill, equipment and intellectual property, monies in bank and debts of the company and all other assets as per clause 3.1 of the debenture. Outstanding |
---|---|
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 July 2019 | Registration of charge 089115740002, created on 3 July 2019 (21 pages) |
12 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Director's details changed for Mr Chris Poulton on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Juli Isabel Poulton on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Juli Isabel Poulton on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Chris Poulton on 11 August 2016 (2 pages) |
20 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
20 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mrs Juli Isabel Poulton on 18 June 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr Chris Poulton on 18 June 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr Chris Poulton on 18 June 2014 (2 pages) |
17 April 2015 | Director's details changed for Mrs Juli Isabel Poulton on 18 June 2014 (2 pages) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 May 2014 | Registration of charge 089115740001 (8 pages) |
27 May 2014 | Registration of charge 089115740001 (8 pages) |
24 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page) |
24 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page) |
24 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page) |
24 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|