Ryhope
Sunderland
SR2 0NZ
Director Name | Mr Robin Allan |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanshawe House Pioneer Business Park, Amy Johnson York YO30 4TN |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Registered Address | 15 Beechbrooke Ryhope Sunderland SR2 0NZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 29 May 2022 (overdue) |
22 January 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
22 January 2021 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 January 2021 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 July 2018 (1 page) |
27 July 2018 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 15 Beechbrooke Ryhope Sunderland SR2 0NZ on 27 July 2018 (1 page) |
23 May 2018 | Resolutions
|
15 May 2018 | Cessation of Granville John Turner as a person with significant control on 1 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of Robin Allan as a director on 1 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Nathan Cliff as a director on 1 May 2018 (2 pages) |
11 May 2018 | Cessation of James Douglas Turner as a person with significant control on 1 May 2018 (1 page) |
11 May 2018 | Notification of Nathan Cliff as a person with significant control on 1 May 2018 (2 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages) |
30 November 2017 | Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages) |
30 November 2017 | Change of details for Mr Granville John Turner as a person with significant control on 26 March 2017 (2 pages) |
30 November 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
30 November 2017 | Change of details for Mr Granville John Turner as a person with significant control on 26 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages) |
30 November 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page) |
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|