North Shields
NE29 0NW
Director Name | Mrs Jennifer Bainbridge |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accounts Admin |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cleveland Road North Shields NE29 0NW |
Director Name | Ms Jennifer Oztoplu |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Cleveland Road North Shields NE29 0NW |
Website | www.neighbourhoodpr.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Cleveland Road North Shields NE29 0NW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Neil David Bainbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £855 |
Cash | £3,661 |
Current Liabilities | £8,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
7 September 2017 | Delivered on: 12 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 October 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 August 2018 | Director's details changed for Ms Jennifer Oztoplu on 22 August 2018 (2 pages) |
22 August 2018 | Change of details for Ms Jennifer Oztoplu as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 September 2017 | Registration of charge 084567590001, created on 7 September 2017 (23 pages) |
12 September 2017 | Registration of charge 084567590001, created on 7 September 2017 (23 pages) |
21 August 2017 | Notification of Jennifer Oztoplu as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Jennifer Oztoplu as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Neil Bainbridge as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Ms Jennifer Oztoplu as a director on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Neil Bainbridge as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Appointment of Ms Jennifer Oztoplu as a director on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Jennifer Oztoplu as a director on 1 August 2016 (1 page) |
27 February 2017 | Termination of appointment of Jennifer Oztoplu as a director on 1 August 2016 (1 page) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Registered office address changed from Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG to 71 Cleveland Road North Shields NE29 0NW on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG to 71 Cleveland Road North Shields NE29 0NW on 13 December 2016 (1 page) |
24 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 January 2016 | Appointment of Ms Jennifer Oztoplu as a director on 11 January 2016 (2 pages) |
21 January 2016 | Appointment of Ms Jennifer Oztoplu as a director on 11 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2014 | Registered office address changed from Loft 11 Britannia Mills 11 Hulme Hall Road Castlefield Manchester M15 4LA England to Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Loft 11 Britannia Mills 11 Hulme Hall Road Castlefield Manchester M15 4LA England to Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from Loft 11 Britannia Mills 11 Hulme Hall Road Castlefield Manchester M15 4LA England to Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG on 1 September 2014 (1 page) |
30 August 2014 | Director's details changed for Neil David Bainbridge on 31 March 2014 (2 pages) |
30 August 2014 | Director's details changed for Neil David Bainbridge on 31 March 2014 (2 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|