Cleadon
Nr Sunderland
Tyne & Wear
SR6 7QF
Director Name | Mr James Michael Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Grasmere Cleadon Nr Sunderland Tyne & Wear SR6 7QF |
Registered Address | The Willows 13 Grasmere Cleadon Nr Sunderland Tyne & Wear SR6 7QF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
15 August 2015 | Delivered on: 25 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 July 2017 | Notification of James Graham as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Christine Graham as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of James Graham as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Christine Graham as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 August 2015 | Registration of charge 096156940001, created on 15 August 2015 (44 pages) |
25 August 2015 | Registration of charge 096156940001, created on 15 August 2015 (44 pages) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|