Wallsend
Newcastle Upon Tyne
NE28 7AT
Director Name | Mr Paul Gerard Lawton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 September 2014(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Chambers High Street East Wallsend Newcastle Upon Tyne NE28 7AT |
Website | www.chatheroes.com |
---|---|
Telephone | 0191 6009788 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Town Hall Chambers High Street East Wallsend Newcastle Upon Tyne NE28 7AT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 30 June 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 26 June 2018
|
1 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with updates (7 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
18 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
18 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
2 November 2016 | Director's details changed for Mr Paul Gerard Lawton on 29 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Paul Gerard Lawton on 29 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
26 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
26 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 22 October 2015 (1 page) |
21 October 2015 | Register inspection address has been changed to 15 Bellister Park Peterlee County Durham SR8 1PH (1 page) |
21 October 2015 | Register inspection address has been changed to 15 Bellister Park Peterlee County Durham SR8 1PH (1 page) |
21 October 2015 | Register(s) moved to registered inspection location 15 Bellister Park Peterlee County Durham SR8 1PH (1 page) |
21 October 2015 | Register(s) moved to registered inspection location 15 Bellister Park Peterlee County Durham SR8 1PH (1 page) |
15 October 2015 | Second filing of SH01 previously delivered to Companies House
|
15 October 2015 | Second filing of SH01 previously delivered to Companies House
|
15 October 2015 | Second filing of SH01 previously delivered to Companies House
|
15 October 2015 | Second filing of SH01 previously delivered to Companies House
|
5 October 2015 | Registered office address changed from , 120 Lambton Drive, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0ER, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from , 120 Lambton Drive, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0ER, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from , 120 Lambton Drive, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0ER, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page) |
4 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
4 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
4 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
17 June 2015 | Registered office address changed from , Cobalt Business Exchange Cobalt Business Park, Cobalt Park Way, Newcastle, Tyne and Wear, NE28 9NZ, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from , Cobalt Business Exchange Cobalt Business Park, Cobalt Park Way, Newcastle, Tyne and Wear, NE28 9NZ, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 17 June 2015 (1 page) |
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|