- Company Overview for SUNDERLAND NORTH FAMILY ZONE (03922032)
- Filing history for SUNDERLAND NORTH FAMILY ZONE (03922032)
- People for SUNDERLAND NORTH FAMILY ZONE (03922032)
- More for SUNDERLAND NORTH FAMILY ZONE (03922032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Janet Tate on 1 April 2016 | |
18 Feb 2021 | AP01 | Appointment of Ms Lynne Robinson as a director on 1 April 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 2a Blind Lane Sunderland SR3 1AS England to 2a Blind Lane Silksworth Sunderland SR3 1AU 2a Blind Lane Silksworth Sunderland Tyne and Wear SR3 1AU on 18 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne and Wear SR2 8AH England to 2a Blind Lane Sunderland SR3 1AS on 5 December 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 2a 2a Blind Lane Silkworth Sunderland Tyne and Wear SR3 1AU England to The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne and Wear SR2 8AH on 11 October 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 22 Shakespeare Street Sunderland SR5 2JX England to 2a 2a Blind Lane Silkworth Sunderland Tyne and Wear SR3 1AU on 29 June 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Eileen Jane Cassley as a director on 29 September 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 4 December 2015 no member list |