Newcastle Upon Tyne
NE1 5UD
Director Name | Mrs Allison Mason |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintage House 37 Albert Embankment Vauxhall London SE1 7TL |
Website | ght-global.com |
---|---|
Email address | [email protected] |
Telephone | 020 33000115 |
Telephone region | London |
Registered Address | Suite 15 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £0.001 | Dale Aaron Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,600 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 August 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
13 October 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 August 2020 (9 pages) |
3 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 November 2017 | Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TL to Suite 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TL to Suite 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 November 2017 (1 page) |
2 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
22 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
22 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 May 2015 | Termination of appointment of Allison Mason as a director on 30 September 2014 (1 page) |
27 May 2015 | Termination of appointment of Allison Mason as a director on 30 September 2014 (1 page) |
27 May 2015 | Appointment of Mr Dale Aaron Mason as a director on 30 September 2014 (2 pages) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
27 May 2015 | Appointment of Mr Dale Aaron Mason as a director on 30 September 2014 (2 pages) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 September 2014 | Director's details changed for Mrs Allison Mason on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Allison Mason on 11 September 2014 (2 pages) |
11 September 2014 | Company name changed ght training LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Company name changed ght training LIMITED\certificate issued on 11/09/14
|
10 March 2014 | Registered office address changed from 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG England on 10 March 2014 (1 page) |
25 November 2013 | Registered office address changed from 7 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 7 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom on 25 November 2013 (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|