Newcastle Upon Tyne
NE1 3NG
Secretary Name | Martin Hedley |
---|---|
Status | Current |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Website | visionachievement.co.uk |
---|---|
Telephone | 020 81448483 |
Telephone region | London |
Registered Address | 26 Mosley Street Suite 5 Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
27 May 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
1 July 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
11 December 2018 | Change of details for Mr Martin Hedley as a person with significant control on 10 December 2018 (2 pages) |
11 December 2018 | Change of details for Mr Martin Hedley as a person with significant control on 10 December 2018 (2 pages) |
11 December 2018 | Change of details for Mr Martin Hedley as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Martin Hedley on 10 December 2018 (2 pages) |
10 December 2018 | Cessation of Martin Hedley as a person with significant control on 10 December 2018 (1 page) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
6 September 2018 | Registered office address changed from Chremma House 14 London Road Suite 137 Guildford Surrey GU1 2AG England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 6 September 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
9 January 2018 | Notification of Martin Hedley as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Notification of Martin Hedley as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
6 February 2017 | Secretary's details changed for Martin Hedley on 1 February 2017 (1 page) |
6 February 2017 | Director's details changed for Martin Hedley on 1 February 2017 (2 pages) |
6 February 2017 | Secretary's details changed for Martin Hedley on 1 February 2017 (1 page) |
6 February 2017 | Director's details changed for Martin Hedley on 1 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 January 2016 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Chremma House 14 London Road Suite 137 Guildford Surrey GU1 2AG on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Chremma House 14 London Road Suite 137 Guildford Surrey GU1 2AG on 8 January 2016 (1 page) |
10 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 March 2015 | Secretary's details changed for Martin Hedley on 1 December 2014 (1 page) |
7 March 2015 | Director's details changed for Martin Hedley on 1 December 2014 (2 pages) |
7 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Director's details changed for Martin Hedley on 1 December 2014 (2 pages) |
7 March 2015 | Secretary's details changed for Martin Hedley on 1 December 2014 (1 page) |
7 March 2015 | Secretary's details changed for Martin Hedley on 1 December 2014 (1 page) |
7 March 2015 | Director's details changed for Martin Hedley on 1 December 2014 (2 pages) |
7 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
1 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 June 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2013 | Incorporation (37 pages) |
26 February 2013 | Incorporation (37 pages) |