Cramlington
NE23 1DN
Secretary Name | Mrs Susan Shaw-Toomey |
---|---|
Status | Current |
Appointed | 03 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Surveyors House Cramlington Village Cramlington NE23 1DN |
Director Name | Ms Julie Atkinson-McGregor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Surveyors House Cramlington Village Cramlington NE23 1DN |
Director Name | Ms Kayleigh Anne Richardson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surveyors House Cramlington Village Cramlington NE23 1DN |
Registered Address | Surveyors House Cramlington Village Cramlington NE23 1DN |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington Village |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Susan Shaw-toomey 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
5 April 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
2 February 2022 | Appointment of Ms Julie Atkinson-Mcgregor as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Kayleigh Anne Richardson as a director on 2 February 2022 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
19 October 2020 | Registered office address changed from Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH England to Surveyors House Cramlington Village Cramlington NE23 1DN on 19 October 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 February 2020 | Register(s) moved to registered office address Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH (1 page) |
11 February 2020 | Secretary's details changed for Mrs Susan Shaw-Toomey on 10 February 2020 (1 page) |
11 February 2020 | Director's details changed for Mrs Susan Shaw-Toomey on 10 February 2020 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
12 February 2019 | Register inspection address has been changed from 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG England to 61 Strother Way Cramlington NE23 8AN (1 page) |
11 February 2019 | Director's details changed for Mrs Susan Shaw-Toomey on 11 February 2019 (2 pages) |
11 February 2019 | Change of details for Mrs Susan Jane Shaw-Toomey as a person with significant control on 11 February 2019 (2 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
7 February 2019 | Appointment of Ms Kayleigh Anne Richardson as a director on 1 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
30 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Corbridge Business Centre Tinklers Yard Corbridge NE45 5SB to Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH on 16 April 2018 (1 page) |
3 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
16 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Register inspection address has been changed to 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Register(s) moved to registered inspection location 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page) |
28 October 2015 | Register inspection address has been changed to 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Register(s) moved to registered inspection location 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|