Newton
Stocksfield
Northumberland
NE43 7UR
Director Name | Mr Craig Ritchie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Secretary Name | Gina Heywood |
---|---|
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Grayston Manor Chryston Glasgow G2 6UA Scotland |
Registered Address | West Lodge Stelling Hall Newton Stocksfield Northumberland NE43 7UR |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 June 2020 | Registered office address changed from The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ England to West Lodge Stelling Hall Newton Stocksfield Northumberland NE43 7UR on 12 June 2020 (1 page) |
---|---|
12 June 2020 | Registered office address changed from West Lodge,Stelling Hall Newton Stocksfield NE43 7UR England to West Lodge Stelling Hall Newton Stocksfield Northumberland NE43 7UR on 12 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Craig Ritchie as a director on 1 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Gina Heywood as a secretary on 1 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 August 2017 | Notification of Alick John Fergus Trim as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of Alick John Fergus Trim as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Alick John Fergus Trim as a person with significant control on 7 August 2017 (2 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 August 2016 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 24 August 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
4 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
13 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Craig Riitchie on 10 June 2014 (2 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Craig Riitchie on 10 June 2014 (2 pages) |