Cramlington
NE23 1WE
Secretary Name | Kelly Michelle Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 day after company formation) |
Appointment Duration | 16 years (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | 20 Castle Close Morpeth NE61 2LJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | casakitchenandbedrooms.co.uk |
---|
Registered Address | 22a Nelson Park Industrial Estate Cramlington NE23 1WE |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Benjamin Watson 99.00% Ordinary |
---|---|
1 at £1 | Kelly Michelle Bissett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43 |
Cash | £35,089 |
Current Liabilities | £136,800 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
15 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
3 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
20 July 2020 | Registered office address changed from 102 Easedale Gardens Gateshead NE9 6LY England to 22a Nelson Park Industrial Estate Cramlington NE23 1WE on 20 July 2020 (1 page) |
17 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 102 Easedale Gardens Gateshead NE9 6LY on 15 July 2019 (1 page) |
13 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Secretary's details changed for Kelly Michelle Bissett on 15 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Secretary's details changed for Kelly Michelle Bissett on 15 November 2016 (1 page) |
19 October 2016 | Director's details changed for Benjamin Watson on 19 October 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Kelly Michelle Bissett on 19 October 2016 (1 page) |
19 October 2016 | Secretary's details changed for Kelly Michelle Bissett on 19 October 2016 (1 page) |
19 October 2016 | Director's details changed for Benjamin Watson on 19 October 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 November 2011 | Director's details changed for Benjamin Watson on 30 October 2011 (2 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Benjamin Watson on 30 October 2011 (2 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
30 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Annual return made up to 31 October 2009 (14 pages) |
25 November 2009 | Annual return made up to 31 October 2009 (14 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
30 November 2007 | Memorandum and Articles of Association (4 pages) |
30 November 2007 | Memorandum and Articles of Association (4 pages) |
28 November 2007 | Company name changed space interior design LIMITED\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed space interior design LIMITED\certificate issued on 28/11/07 (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
31 October 2007 | Incorporation (6 pages) |
31 October 2007 | Incorporation (6 pages) |