Sunderland
Tyne & Wear
SR1 2NX
Director Name | Mrs Kerry Michelle Rowell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 20-22 Bridge House Bridge Street Sunderland Tyne And Wear SR1 1TE |
Registered Address | Unit 5 Glaholm Road Sunderland Tyne & Wear SR1 2NX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
2 April 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
12 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
11 October 2021 | Change of details for Mr Mark Wilson as a person with significant control on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Mark Wilson on 7 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE England to Unit 5 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 8 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Kerry Michelle Rowell as a director on 30 April 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
8 January 2020 | Director's details changed for Mr Mark Wilson on 8 January 2020 (2 pages) |
8 January 2020 | Change of details for Mr Mark Wilson as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
11 May 2018 | Director's details changed for Mrs Kerry Michelle Rowell on 10 May 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
3 July 2017 | Appointment of Mrs Kerry Michelle Rowell as a director on 1 June 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Kerry Michelle Rowell as a director on 1 June 2017 (2 pages) |
10 May 2017 | Registered office address changed from 19 Orchard House Ashbrooke Sunderland Tyne and Wear SR2 7TY England to Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 19 Orchard House Ashbrooke Sunderland Tyne and Wear SR2 7TY England to Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 10 May 2017 (1 page) |
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|