The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(11 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Owen Henry Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
56.9m at £1 | Northumberland & Durham Property Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,000 |
Gross Profit | £40,000 |
Net Worth | £56,928,984 |
Current Liabilities | £891,229 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
18 May 2016 | Delivered on: 21 May 2016 Persons entitled: Just Retirement Limited Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 21 May 2016 Persons entitled: Just Retirement Limited Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
2 April 2015 | Delivered on: 11 April 2015 Persons entitled: Just Retirement Limited Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
10 March 2015 | Delivered on: 14 March 2015 Persons entitled: Just Retirement Limited Classification: A registered charge Outstanding |
8 January 2024 | Audit exemption subsidiary accounts made up to 30 September 2023 (20 pages) |
---|---|
8 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (59 pages) |
8 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 (5 pages) |
8 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (2 pages) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (2 pages) |
21 March 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (36 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (5 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (41 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
30 March 2022 | Satisfaction of charge 053580180012 in full (1 page) |
30 March 2022 | Satisfaction of charge 053580180005 in full (1 page) |
30 March 2022 | Satisfaction of charge 053580180011 in full (1 page) |
3 March 2022 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page) |
2 March 2022 | Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 March 2022 (2 pages) |
20 January 2022 | Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 September 2021 (39 pages) |
11 November 2021 | Director's details changed for Mr Ashish Kashyap on 1 November 2021 (2 pages) |
11 November 2021 | Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
5 November 2021 | Satisfaction of charge 053580180003 in full (1 page) |
5 November 2021 | Satisfaction of charge 053580180004 in full (1 page) |
5 November 2021 | Satisfaction of charge 053580180009 in full (1 page) |
5 November 2021 | Satisfaction of charge 053580180010 in full (1 page) |
5 November 2021 | Satisfaction of charge 053580180008 in full (1 page) |
2 November 2021 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 September 2021 | Registration of charge 053580180014, created on 13 September 2021 (30 pages) |
23 September 2021 | Registration of charge 053580180013, created on 13 September 2021 (105 pages) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
5 January 2021 | Full accounts made up to 30 September 2020 (34 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 March 2020 | Full accounts made up to 30 September 2019 (50 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge 053580180011, created on 25 June 2019 (21 pages) |
4 July 2019 | Registration of charge 053580180010, created on 25 June 2019 (69 pages) |
4 July 2019 | Registration of charge 053580180012, created on 25 June 2019 (21 pages) |
4 July 2019 | Registration of charge 053580180009, created on 25 June 2019 (69 pages) |
4 July 2019 | Registration of charge 053580180008, created on 25 June 2019 (69 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (16 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
25 May 2016 | Registration of charge 053580180005, created on 18 May 2016 (28 pages) |
25 May 2016 | Registration of charge 053580180005, created on 18 May 2016 (28 pages) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
24 May 2016 | Registration of charge 053580180003, created on 18 May 2016 (118 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Registration of charge 053580180004, created on 18 May 2016 (34 pages) |
24 May 2016 | Registration of charge 053580180003, created on 18 May 2016 (118 pages) |
24 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Registration of charge 053580180004, created on 18 May 2016 (34 pages) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
21 May 2016 | Registration of charge 053580180006, created on 18 May 2016 (28 pages) |
21 May 2016 | Registration of charge 053580180007, created on 18 May 2016 (31 pages) |
21 May 2016 | Registration of charge 053580180007, created on 18 May 2016 (31 pages) |
21 May 2016 | Registration of charge 053580180006, created on 18 May 2016 (28 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (9 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (9 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
7 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
11 April 2015 | Registration of charge 053580180002, created on 2 April 2015 (50 pages) |
11 April 2015 | Registration of charge 053580180002, created on 2 April 2015 (50 pages) |
11 April 2015 | Registration of charge 053580180002, created on 2 April 2015 (50 pages) |
14 March 2015 | Registration of charge 053580180001, created on 10 March 2015 (56 pages) |
14 March 2015 | Registration of charge 053580180001, created on 10 March 2015 (56 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
19 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
13 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
16 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
26 July 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
26 July 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
23 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (7 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (6 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 March 2005 | New director appointed (6 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (7 pages) |
14 March 2005 | Memorandum and Articles of Association (5 pages) |
14 March 2005 | Memorandum and Articles of Association (5 pages) |
8 March 2005 | Company name changed crossco (853) LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed crossco (853) LIMITED\certificate issued on 08/03/05 (2 pages) |
9 February 2005 | Incorporation (15 pages) |
9 February 2005 | Incorporation (15 pages) |