SEATON SLUICE COMMUNITY ASSOCIATION

Seaton Sluice Community Centre Albert Road Seaton Sluice Community Centre Albert Road, Whitley Bay, NE26 4QX, Tyne And Wear
StatusACTIVE
Company No.06996853
Category
Incorporated20 Aug 2009
Age14 years, 9 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Wilson

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dungworth

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jubb

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Carlton

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Parkin

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Smith

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Smith

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Flower

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joyce Brown

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Charles Flower

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Lesley Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Flower

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Brown

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Patterson

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Rudd

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Patterson

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Rudd

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joyce Brown

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Vuyk

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT MUSIC ENTERTAINMENT UK LTD

29 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC478698
Status:ACTIVE
Category:Private Limited Company

BLUEBUOY IT SUPPORT LTD

FIRST FLOOR 39,BATH,BA1 2NT

Number:07551881
Status:ACTIVE
Category:Private Limited Company

DEMRAVIEW LIMITED

MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ

Number:04263366
Status:ACTIVE
Category:Private Limited Company

L & B IT ENGINEERING LIMITED

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)

TIM TRI CYF

BRONYGARTH,LLANDYSUL,SA44 5PL

Number:11293104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source