Newcastle Upon Tyne
NE1 6BZ
Director Name | Madeline Frances Upton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2012) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Madeline Frances Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2012) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Rpu Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 December 2022 | Change of details for Rpu Group Plc as a person with significant control on 15 November 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
6 November 2018 | Registered office address changed from 22 27 Reid Park Road Newcastle upon Tyne NE2 2ER England to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page) |
1 May 2018 | Registered office address changed from K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY England to 22 27 Reid Park Road Newcastle upon Tyne NE2 2ER on 1 May 2018 (1 page) |
20 April 2018 | Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY on 20 April 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
28 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
28 April 2012 | Termination of appointment of Madeline Upton as a director (1 page) |
28 April 2012 | Termination of appointment of Madeline Upton as a secretary (1 page) |
28 April 2012 | Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Termination of appointment of Madeline Upton as a secretary (1 page) |
28 April 2012 | Termination of appointment of Madeline Upton as a director (1 page) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 April 2010 | Director's details changed for Madeline Frances Upton on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Madeline Frances Upton on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 July 2003 | Application for reregistration from PLC to private (1 page) |
14 July 2003 | Re-registration of Memorandum and Articles (7 pages) |
14 July 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 July 2003 | Resolutions
|
14 July 2003 | Re-registration of Memorandum and Articles (7 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Application for reregistration from PLC to private (1 page) |
14 July 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
8 January 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
8 January 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Incorporation (13 pages) |
22 October 2002 | Incorporation (13 pages) |