Newcastle Upon Tyne
NE2 1QP
Secretary Name | Michael Hamill |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rahpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 72245345 |
Telephone region | London |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
15 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
23 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2018 | Registered office address changed from 33 st Christophers Place London W1U 1NY to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 24 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages) |
11 July 2011 | Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages) |
11 July 2011 | Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Secretary's details changed for Michael Hamill on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Michael Hamill on 1 October 2009 (1 page) |
26 May 2010 | Secretary's details changed for Michael Hamill on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
2 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
18 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (17 pages) |
25 April 2006 | Incorporation (17 pages) |