Advanced company searchLink opens in new window

SUNDERLAND NORTH FAMILY ZONE

Company number 03922032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
24 Feb 2016 AD01 Registered office address changed from Former Hylton Castle Library Cranleigh Road Hylton Castle, Sunderland Tyne & Wear SR5 3PQ to 22 Shakespeare Street Sunderland SR5 2JX on 24 February 2016