25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Secretary Name | Susan Anne Hastie |
---|---|
Status | Current |
Appointed | 26 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Susan Anne Hastie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,077 |
Current Liabilities | £114,039 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 October 2022 | Registered office address changed from C/O Havana Offices 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
8 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 February 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Susan Anne Hastie on 1 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Susan Anne Hastie on 1 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Susan Anne Hastie on 1 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Director's details changed for Susan Anne Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Susan Anne Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Susan Anne Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 October 2012 | Appointment of Susan Anne Hastie as a secretary (1 page) |
29 October 2012 | Appointment of Susan Anne Hastie as a secretary (1 page) |
11 September 2012 | Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD United Kingdom on 11 September 2012 (1 page) |
31 July 2012 | Incorporation (14 pages) |
31 July 2012 | Incorporation (14 pages) |