SEATON SLUICE COMMUNITY ASSOCIATION
Status | ACTIVE |
Company No. | 06996853 |
Category | |
Incorporated | 20 Aug 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SEATON SLUICE COMMUNITY ASSOCIATION is an active with number 06996853. It was incorporated 14 years, 9 months, 8 days ago, on 20 August 2009. The company address is Seaton Sluice Community Centre Albert Road Seaton Sluice Community Centre Albert Road, Whitley Bay, NE26 4QX, Tyne And Wear.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Carlton
Termination date: 2022-11-30
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Brown
Termination date: 2023-06-30
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Beverley Charlton
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Notification of a person with significant control statement
Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Beverley Charlton
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Free
Appointment date: 2022-04-26
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Marina Vuyk
Cessation date: 2022-04-26
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-26
Psc name: Alison Thomas
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Kenneth Patterson
Cessation date: 2022-04-26
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Elizabeth Mitchell
Cessation date: 2022-04-26
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joyce Brown
Change date: 2021-11-11
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-26
Psc name: Janet Morris
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-26
Psc name: Jean Carlton
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-26
Psc name: Joyce Brown
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donald Atha
Cessation date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Morris
Termination date: 2020-11-12
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Morgan
Termination date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 15 Feb 2019
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-15
Psc name: Thomas Morgan
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-15
Psc name: Thomas Morgan
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Morris
Notification date: 2016-11-15
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catherine Wilson
Cessation date: 2016-11-15
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Mr Thomas Morgan
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Janet Morris
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Wilson
Termination date: 2016-11-15
Documents
Confirmation statement with updates
Date: 21 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Atha
Appointment date: 2015-09-20
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Parkin
Termination date: 2015-09-20
Documents
Annual return company with made up date no member list
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Thomas
Change date: 2015-08-20
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Elizabeth Marina Vuyk
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Joyce Brown
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Thomas Kenneth Patterson
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Ms Elizabeth Parkin
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Elizabeth Mitchell
Change date: 2015-08-20
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Wilson
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dungworth
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jubb
Documents
Annual return company with made up date no member list
Date: 21 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 12 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Parkin
Change date: 2012-09-11
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Joyce Brown
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Carlton
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Parkin
Documents
Termination director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Smith
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Smith
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Flower
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joyce Brown
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Charles Flower
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Lesley Smith
Documents
Annual return company with made up date no member list
Date: 12 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change person director company with change date
Date: 11 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-08
Officer name: Jean Lesley Smith
Documents
Change person director company with change date
Date: 11 Sep 2011
Action Date: 11 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Thomas
Change date: 2011-09-11
Documents
Change person director company with change date
Date: 11 Sep 2011
Action Date: 11 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Elizabeth Mitchell
Change date: 2011-09-11
Documents
Change person director company with change date
Date: 11 Sep 2011
Action Date: 11 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Kenneth Patterson
Change date: 2011-09-11
Documents
Change person director company with change date
Date: 11 Sep 2011
Action Date: 11 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-11
Officer name: Peter Jubb
Documents
Termination director company with name
Date: 11 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Flower
Documents
Termination director company with name
Date: 11 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Brown
Documents
Termination secretary company with name
Date: 11 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Smith
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-05
Old address: 9 the Links Seaton Sluice Northumberland NE26 4HQ
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 20 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Patterson
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Rudd
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Patterson
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Rudd
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joyce Brown
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Vuyk
Documents
Change account reference date company current extended
Date: 20 Nov 2009
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2010-08-31
Documents
Some Companies
ALL ABOUT MUSIC ENTERTAINMENT UK LTD
29 PORTLAND ROAD,KILMARNOCK,KA1 2BT
Number: | SC478698 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 39,BATH,BA1 2NT
Number: | 07551881 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ
Number: | 04263366 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NUTCROFT,PULBOROUGH,RH20 2JF
Number: | 06749041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUDDERSFIELD CHORAL SOCIETY
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 04925029 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRONYGARTH,LLANDYSUL,SA44 5PL
Number: | 11293104 |
Status: | ACTIVE |
Category: | Private Limited Company |