Sunderland
SR1 3QD
Director Name | Miss Vicky Joanne Royal |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portland Group Ltd Portland House Durham DH1 1TW |
Registered Address | North Sands North Sands Business Centre Sunderland SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
21 January 2021 | Change of details for Mr Lewis Anthony Hatcher as a person with significant control on 21 January 2021 (2 pages) |
---|---|
21 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
21 January 2021 | Director's details changed for Mr Lewis Anthony Hatcher on 21 January 2021 (2 pages) |
4 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
16 December 2019 | Director's details changed for Mr Lewis Anthony Hatcher on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Lewis Anthony Hatcher as a person with significant control on 16 December 2019 (2 pages) |
1 July 2019 | Registered office address changed from Rylec House Bridge End Works Ryhope Sunderland Tyne and Wear SR2 0NJ United Kingdom to The Coop Centre Whitehouse Road Sunderland SR2 8AH on 1 July 2019 (1 page) |
29 May 2019 | Cessation of Vicky Joanne Royal as a person with significant control on 24 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Vicky Joanne Royal as a director on 24 May 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 December 2016 | Registered office address changed from Rylec House Ryhope Road Ryhope Sunderland SR2 0NJ England to Rylec House Bridge End Works Ryhope Sunderland Tyne and Wear SR2 0NJ on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from Rylec House Ryhope Road Ryhope Sunderland SR2 0NJ England to Rylec House Bridge End Works Ryhope Sunderland Tyne and Wear SR2 0NJ on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from The Portland Group Ltd Portland House Durham DH1 1TW England to Rylec House Ryhope Road Ryhope Sunderland SR2 0NJ on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from The Portland Group Ltd Portland House Durham DH1 1TW England to Rylec House Ryhope Road Ryhope Sunderland SR2 0NJ on 30 December 2016 (1 page) |
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|