Sunderland
SR3 2EW
Registered Address | 10 Grange Terrace Sunderland SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
12 June 2018 | Notification of Ellie Brownless as a person with significant control on 6 August 2017 (2 pages) |
25 September 2017 | Registered office address changed from 8 Monument View New Penshaw Houghton Le Spring DH4 7JN England to 10 Grange Terrace Sunderland SR2 7DF on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 8 Monument View New Penshaw Houghton Le Spring DH4 7JN England to 10 Grange Terrace Sunderland SR2 7DF on 25 September 2017 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 6 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 6 August 2017
|
7 August 2017 | Registered office address changed from 30 Woburn Drive Broadway Grange Sunderland Tyne and Wear SR3 2EW United Kingdom to 8 Monument View New Penshaw Houghton Le Spring DH4 7JN on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 30 Woburn Drive Broadway Grange Sunderland Tyne and Wear SR3 2EW United Kingdom to 8 Monument View New Penshaw Houghton Le Spring DH4 7JN on 7 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Dean Michael Taggart as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Dean Michael Taggart as a person with significant control on 10 July 2017 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
27 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-27
|
27 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-27
|
26 October 2016 | Withdraw the company strike off application (1 page) |
26 October 2016 | Withdraw the company strike off application (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Application to strike the company off the register (3 pages) |
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|