Wallsend
NE28 7AT
Secretary Name | Clare Nelson Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Town Hall High Street East Wallsend NE28 7AT |
Website | chi.co.uk/home/ |
---|---|
Telephone | 0191 2594740 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Town Hall High Street East Wallsend NE28 7AT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Neil Connor & Clare Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £12,870 |
Current Liabilities | £93,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 November 2019 | Registered office address changed from Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Studio 005 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 8 November 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Register inspection address has been changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Studio 108 Hoults Yard Newcastle Tyne and Wear NE6 2HL (1 page) |
29 February 2016 | Register inspection address has been changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Studio 108 Hoults Yard Newcastle Tyne and Wear NE6 2HL (1 page) |
26 February 2016 | Director's details changed for Neil Connor on 1 December 2015 (2 pages) |
26 February 2016 | Director's details changed for Neil Connor on 1 December 2015 (2 pages) |
26 February 2016 | Secretary's details changed for Clare Nelson Connor on 1 December 2015 (1 page) |
26 February 2016 | Secretary's details changed for Clare Nelson Connor on 1 December 2015 (1 page) |
15 January 2016 | Registered office address changed from 8 Church View Wallsend Tyne & Wear NE28 6PS to Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 8 Church View Wallsend Tyne & Wear NE28 6PS to Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 January 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages) |
2 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 February 2014 | Register inspection address has been changed from 1 the Studios Oceana Business Park Wallsend Tyne and Wear NE28 6UZ England (1 page) |
27 February 2014 | Register inspection address has been changed from 1 the Studios Oceana Business Park Wallsend Tyne and Wear NE28 6UZ England (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Director's details changed for Neil Connor on 26 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Neil Connor on 26 February 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: suite 14 salisbury house, 2 buddle street, wallsend, tyne & wear NE28 6EH (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: suite 14 salisbury house 2 buddle street wallsend tyne & wear NE28 6EH (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: northumbria house, davy bank, wallsend, tyne & wear, NE28 6UZ (1 page) |
3 April 2006 | Return made up to 26/02/06; full list of members
|
3 April 2006 | Registered office changed on 03/04/06 from: northumbria house, davy bank wallsend tyne & wear NE28 6UZ (1 page) |
3 April 2006 | Return made up to 26/02/06; full list of members
|
17 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 February 2005 | Incorporation (20 pages) |
26 February 2005 | Incorporation (20 pages) |