Centre Park
Warrington
Cheshire
WA1 1RG
Registered Address | 15 Queens Avenue Sunderland SR6 8DL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 September 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 15 Queens Avenue Sunderland SR6 8DL on 6 September 2020 (1 page) |
---|---|
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
18 December 2019 | Change of details for Stuart John Maddison as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Stuart John Maddison on 18 December 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
4 July 2018 | Change of details for Stuart John Maddison as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Stuart John Maddison on 4 July 2018 (2 pages) |
24 May 2018 | Change of details for Stuart John Maddison as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
24 May 2018 | Notification of Andrea Ellen Maddison as a person with significant control on 18 May 2018 (2 pages) |
15 February 2018 | Director's details changed for Stuart John Maddison on 14 February 2018 (2 pages) |
6 February 2018 | Incorporation Statement of capital on 2018-02-06
|
6 February 2018 | Incorporation Statement of capital on 2018-02-06
|