The Greens
Newcastle Upon Tyne
NE6 4NW
Secretary Name | Helen Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cherrywood The Greens Newcastle Upon Tyne NE6 4NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | blue-shark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2092773 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 13 Spaceworks Benton Park Road Newcastle Upon Tyne Tyne And Wear NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
1 at £1 | Mark Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,228 |
Cash | £30,524 |
Current Liabilities | £37,611 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
14 September 2017 | Registered office address changed from 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ England to 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ England to 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 14 September 2017 (1 page) |
24 July 2017 | Registered office address changed from 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL to 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL to 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ on 24 July 2017 (1 page) |
29 June 2017 | Notification of Mark Gardner as a person with significant control on 18 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Mark Gardner as a person with significant control on 18 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 September 2014 | Registered office address changed from 101 Benfield Road Newcastle upon Tyne Tyne & Wear NE6 5XA England to 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from 101 Benfield Road Newcastle upon Tyne Tyne & Wear NE6 5XA England to 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL on 11 September 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 September 2010 | Registered office address changed from 95 Benfield Road Newcastle upon Tyne NE6 5XA on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 95 Benfield Road Newcastle upon Tyne NE6 5XA on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 95 Benfield Road Newcastle upon Tyne NE6 5XA on 3 September 2010 (1 page) |
3 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
20 November 2007 | Return made up to 17/06/07; no change of members (6 pages) |
20 November 2007 | Return made up to 17/06/07; no change of members (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 October 2006 | Return made up to 17/06/06; full list of members
|
23 October 2006 | Return made up to 17/06/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 September 2005 | Return made up to 17/06/05; full list of members
|
12 September 2005 | Return made up to 17/06/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 September 2004 | Return made up to 17/06/04; full list of members (6 pages) |
8 September 2004 | Return made up to 17/06/04; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 March 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
25 March 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
19 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (1 page) |
17 June 2002 | Incorporation (19 pages) |
17 June 2002 | Incorporation (19 pages) |