North Sunderland
Seahouses
NE68 7UA
Secretary Name | Dr Robert William Baddeley |
---|---|
Status | Current |
Appointed | 05 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 160 Main Street North Sunderland Seahouses NE68 7UA |
Director Name | Dr Robert William Baddeley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29a St. Aidans Seahouses Northumberland NE68 7SS |
Director Name | Carl Stewart Avery |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Main Street North Sunderland Seahouses NE68 7UA |
Registered Address | 160 Main Street North Sunderland Seahouses NE68 7UA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Termination of appointment of Carl Stewart Avery as a director on 31 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 April 2021 | Cessation of Carl Stewart Avery as a person with significant control on 31 March 2021 (1 page) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
10 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
19 September 2017 | Registered office address changed from 29a St. Aidans Seahouses Northumberland NE68 7SS to 160 Main Street North Sunderland Seahouses NE68 7UA on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 29a St. Aidans Seahouses Northumberland NE68 7SS to 160 Main Street North Sunderland Seahouses NE68 7UA on 19 September 2017 (1 page) |
18 September 2017 | Director's details changed for Carl Stewart Avery on 18 September 2017 (2 pages) |
18 September 2017 | Cessation of Robert William Baddeley as a person with significant control on 5 May 2017 (1 page) |
18 September 2017 | Appointment of Carl Stewart Avery as a director on 5 May 2017 (2 pages) |
18 September 2017 | Appointment of Dr Robert William Baddeley as a secretary on 5 May 2017 (2 pages) |
18 September 2017 | Appointment of Dr Robert William Baddeley as a secretary on 5 May 2017 (2 pages) |
18 September 2017 | Termination of appointment of Robert William Baddeley as a director on 5 May 2017 (1 page) |
18 September 2017 | Cessation of Robert William Baddeley as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Notification of Carl Stewart Avery as a person with significant control on 5 May 2017 (2 pages) |
18 September 2017 | Notification of Carl Stewart Avery as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Robert William Baddeley as a director on 5 May 2017 (1 page) |
18 September 2017 | Appointment of Carl Stewart Avery as a director on 5 May 2017 (2 pages) |
18 September 2017 | Director's details changed for Carl Stewart Avery on 18 September 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|