Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | James Henry Pass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
10 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
20 April 2022 | Director's details changed for Benjamin Clayton Butler on 19 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Benjamin Clayton Butler on 19 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
22 April 2021 | Notification of Benjamin Clayton Butler as a person with significant control on 14 April 2021 (2 pages) |
22 April 2021 | Appointment of Benjamin Clayton Butler as a director on 14 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of James Henry Pass as a director on 14 April 2021 (1 page) |
21 April 2021 | Cessation of James Henry Pass as a person with significant control on 14 April 2021 (1 page) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 October 2014 | Appointment of James Henry Pass as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Sean Torquil Nicolson as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of James Henry Pass as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Sean Torquil Nicolson as a director on 23 October 2014 (1 page) |
25 September 2014 | Company name changed crossco (1376) LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed crossco (1376) LIMITED\certificate issued on 25/09/14
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|