Cramlington
NE23 3LE
Director Name | Mr Pandelis Christos Coccalis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6DE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
14 June 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
15 February 2023 | Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 15 February 2023 (1 page) |
10 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
3 June 2021 | Director's details changed for Mr Pandelis Christos Coccalis on 3 June 2021 (2 pages) |
3 June 2021 | Change of details for Mr Pandelis Christos Coccalis as a person with significant control on 3 June 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page) |
21 March 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr Panikos Papaioannou on 12 January 2018 (2 pages) |
28 November 2017 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 61 Ilford Avenue Cramlington NE23 3LE on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 61 Ilford Avenue Cramlington NE23 3LE on 28 November 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 March 2013 | Appointment of Pandelis Coccalis as a director (3 pages) |
6 March 2013 | Appointment of Panikos Papaioannou as a director (3 pages) |
6 March 2013 | Appointment of Panikos Papaioannou as a director (3 pages) |
6 March 2013 | Appointment of Pandelis Coccalis as a director (3 pages) |
26 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 February 2013 | Incorporation (36 pages) |
21 February 2013 | Incorporation (36 pages) |