Sunnyside
Rotherham
S66 3QA
Registered Address | 2 Acrewood Avenue Sunnyside Rotherham S66 3QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Dalton |
Ward | Silverwood |
Built Up Area | Sheffield |
100 at £1 | Gareth William Townend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,621 |
Cash | £2,051 |
Current Liabilities | £3,060 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 16 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 30 August 2023 (overdue) |
12 February 2021 | Registered office address changed from Club Chambers Museum Street York YO1 7DN England to Equinox House Clifton Park Shipton Rd York YO30 5PA on 12 February 2021 (1 page) |
---|---|
12 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
19 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
6 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 August 2017 | Change of details for Mr Gareth William Townend as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Gareth William Townend as a person with significant control on 9 August 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 September 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 23 September 2016 (1 page) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Gareth William Townend on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Gareth William Townend on 24 February 2014 (2 pages) |
28 January 2013 | Incorporation (18 pages) |
28 January 2013 | Incorporation (18 pages) |