Seaton Carew
Cleveland
TS25 1AR
Registered Address | 1 The Green Seaton Carew Cleveland TS25 1AR |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 9 September 2023 (3 months ago) |
---|---|
Next Return Due | 23 September 2024 (9 months, 2 weeks from now) |
9 December 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
26 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
28 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
22 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 February 2016 | Director's details changed for Mr Duncan Reuben Belton on 9 September 2014 (2 pages) |
10 February 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Duncan Reuben Belton on 9 September 2014 (2 pages) |
10 February 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
19 January 2016 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG England to 1 the Green Seaton Carew Cleveland TS25 1AR on 19 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG England to 1 the Green Seaton Carew Cleveland TS25 1AR on 19 January 2016 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|