The Green Wall
Hexham
Northumberland
NE46 4DX
Secretary Name | Rebecca Jayne Christopher |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage The Green Wall Hexham Northumberland NE46 4DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | footprintpr.net |
---|---|
Telephone | 07 891005034 |
Telephone region | Mobile |
Registered Address | Edges Green The Green Wall Hexham Northumberland NE46 4DX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wall |
Ward | Humshaugh |
100 at £1 | Julian Christopher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,322 |
Cash | £51,674 |
Current Liabilities | £15,878 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
9 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 November 2019 | Registered office address changed from The Cottage the Green Wall Hexham Northumberland NE46 4DX United Kingdom to Edges Green the Green Wall Hexham Northumberland NE46 4DX on 26 November 2019 (1 page) |
22 November 2019 | Registered office address changed from Edges Green the Green Wall Hexham Northumberland NE46 4DX to The Cottage the Green Wall Hexham Northumberland NE46 4DX on 22 November 2019 (1 page) |
21 November 2019 | Change of details for Mr Julian Sean Christopher as a person with significant control on 21 November 2019 (2 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 July 2017 | Notification of Julian Sean Christopher as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Julian Sean Christopher as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Julian Christopher on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Julian Christopher on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Julian Christopher on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: milburn house hexham business park, burn lane hexham NE46 3RU (1 page) |
17 July 2007 | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: milburn house hexham business park, burn lane hexham NE46 3RU (1 page) |
20 June 2007 | Incorporation (16 pages) |
20 June 2007 | Incorporation (16 pages) |