Jesmond
Newcastle Upon Tyne
NE2 2QU
Website | www.thesnoringcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2535937 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 57 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Murray Waldron 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 March 2019 | Change of name notice (2 pages) |
26 March 2019 | Resolutions
|
5 March 2019 | Notification of Katherine Louise Waldron as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Change of details for Mr Murray Neil Houston Waldron as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
23 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 2 February 2016 (1 page) |
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
26 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 February 2014 | Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|