Cleadon
Sunderland
SR6 7RU
Director Name | Mrs Dawn Walker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Edgemount Killingworth Newcastle Upon Tyne NE12 6GG |
Registered Address | Jordan'S Brighton Parade Hebburn Tyne And Wear NE31 2AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
10 January 2023 | Registered office address changed from 22 Burdon Road Cleadon Sunderland SR6 7RU England to Jordan's Brighton Parade Hebburn Tyne and Wear NE31 2AB on 10 January 2023 (1 page) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Mr Kevin Dean Cunningham on 13 May 2021 (2 pages) |
13 May 2021 | Change of details for Mr Kevin Dean Cunningham as a person with significant control on 13 May 2021 (2 pages) |
13 May 2021 | Registered office address changed from 26 Fern Avenue Whitburn Sunderland SR6 7HT England to 22 Burdon Road Cleadon Sunderland SR6 7RU on 13 May 2021 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
19 July 2019 | Notification of Kevin Cunningham as a person with significant control on 10 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
4 April 2019 | Cessation of Dawn Walker as a person with significant control on 31 October 2017 (1 page) |
10 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Termination of appointment of Dawn Walker as a director on 31 October 2017 (1 page) |
1 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 June 2018 | Registered office address changed from 7 Edgemount Killingworth Newcastle upon Tyne NE12 6GG England to 26 Fern Avenue Whitburn Sunderland SR6 7HT on 1 June 2018 (1 page) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Mr Kevin Dean Cunningham as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Kevin Dean Cunningham as a director on 3 May 2017 (2 pages) |
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|