Sunderland
SR6 8BP
Director Name | Miss Nicola Anne Anderson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(2 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ocean Park Road Sunderland SR6 8BP |
Registered Address | 39 Ocean Park Road Sunderland SR6 8BP |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
16 January 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
13 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 December 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Mr Paul Anderson on 6 July 2022 (2 pages) |
6 July 2022 | Change of details for Mr Paul Anderson as a person with significant control on 6 July 2022 (2 pages) |
6 July 2022 | Director's details changed for Miss Nicola Anne Anderson on 6 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 58 Osborne Avenue South Shields Tyne and Wear NE33 3BX England to 39 Ocean Park Road Sunderland SR6 8BP on 6 July 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (3 pages) |
21 September 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 March 2020 | Director's details changed for Miss Nicola Anne Walton on 9 March 2020 (2 pages) |
2 August 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 July 2017 | Appointment of Miss Nicola Anne Walton as a director on 21 July 2017 (2 pages) |
25 July 2017 | Appointment of Miss Nicola Anne Walton as a director on 21 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 March 2016 | Registered office address changed from 5 Crowtrees Lane Bowburn Durham DH6 5BH United Kingdom to 58 Osborne Avenue South Shields Tyne and Wear NE33 3BX on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 5 Crowtrees Lane Bowburn Durham DH6 5BH United Kingdom to 58 Osborne Avenue South Shields Tyne and Wear NE33 3BX on 15 March 2016 (1 page) |
14 March 2016 | Director's details changed for Mr Paul Anderson on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Paul Anderson on 1 March 2016 (2 pages) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|