St Peters Park
Wallsend
NE28 7JL
Secretary Name | Ms Lisa Carr |
---|---|
Status | Current |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Caesar Way St Peters Park Wallsend NE28 7JL |
Director Name | Mrs Lisa Carr |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bridge Street Kington HR5 3DJ Wales |
Director Name | Mrs Lisa Michelle Cary |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Finchale House Belmont Business Park Durham DH1 1TW |
Registered Address | 71 71 Caesar Way Wallsend NE28 7JL |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Howdon |
Built Up Area | Tyneside |
100 at £1 | Anthony Carr 99.01% Ordinary |
---|---|
1 at £1 | Lisa Cary 0.99% Redeemable B |
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £1,884 |
Current Liabilities | £18,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (0 days from now) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 71 71 Caesar Way Wallsend NE28 7JL on 1 February 2023 (1 page) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England to 61 Bridge Street Kington HR5 3DJ on 4 February 2022 (1 page) |
4 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
4 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 April 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mrs Lisa Carr as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Lisa Carr as a director on 17 January 2017 (2 pages) |
30 September 2016 | Secretary's details changed for Ms Lisa Carr on 24 June 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ms Lisa Carr on 24 June 2016 (1 page) |
29 September 2016 | Secretary's details changed for Ms Lisa Cary on 24 June 2016 (1 page) |
29 September 2016 | Secretary's details changed for Ms Lisa Cary on 24 June 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Termination of appointment of Lisa Michelle Cary as a director on 9 September 2014 (1 page) |
22 June 2015 | Termination of appointment of Lisa Michelle Cary as a director on 9 September 2014 (1 page) |
22 June 2015 | Termination of appointment of Lisa Michelle Cary as a director on 9 September 2014 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Appointment of Mrs Lisa Michelle Carey as a director on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Lisa Michelle Carey on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Lisa Michelle Carey as a director on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Lisa Michelle Carey on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Lisa Michelle Carey on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Lisa Michelle Carey as a director on 9 September 2014 (2 pages) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
4 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
21 April 2011 | Registered office address changed from 71 Caesar Way St Peters Park Wallsend NE287JL England on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 71 Caesar Way St Peters Park Wallsend NE287JL England on 21 April 2011 (1 page) |
6 April 2011 | Incorporation (25 pages) |
6 April 2011 | Incorporation (25 pages) |