Ponteland
Newcastle Upon Tyne
NE20 9NE
Registered Address | 38 Beech Court Ponteland Newcastle Upon Tyne NE20 9NE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
18 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
13 September 2021 | Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF to 38 Beech Court Ponteland Newcastle upon Tyne NE20 9NE on 13 September 2021 (1 page) |
10 September 2021 | Change of details for Mr Sonny Horsley as a person with significant control on 10 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mr Sonny Horsley on 10 September 2021 (2 pages) |
10 September 2021 | Change of details for Mrs Elaine Horsley as a person with significant control on 10 September 2021 (2 pages) |
12 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
17 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 February 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
2 February 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
20 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 April 2015 | Registered office address changed from 6 Mill Vale Newcastle upon Tyne NE15 8HF England to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF United Kingdom to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF United Kingdom to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF United Kingdom to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 6 Mill Vale Newcastle upon Tyne NE15 8HF England to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 6 Mill Vale Newcastle upon Tyne NE15 8HF England to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page) |
5 November 2014 | Registered office address changed from 6 Mill Vale Wallbottle Newcastle upon Tyne Tyne & Wear NE15 8FS United Kingdom to 6 Mill Vale Newcastle upon Tyne NE15 8HF on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 6 Mill Vale Wallbottle Newcastle upon Tyne Tyne & Wear NE15 8FS United Kingdom to 6 Mill Vale Newcastle upon Tyne NE15 8HF on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 6 Mill Vale Wallbottle Newcastle upon Tyne Tyne & Wear NE15 8FS United Kingdom to 6 Mill Vale Newcastle upon Tyne NE15 8HF on 5 November 2014 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|