Jesmond
Newcastle
Tyne & Wear
NE2 2AJ
Secretary Name | Charlotte Emily Gardiner |
---|---|
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 26 Osborne Road Jesmond Newcastle Tyne & Wear NE2 2AJ |
Website | www.charlottegardiner.co.uk |
---|
Registered Address | Flat 3 26 Osborne Road Jesmond Newcastle Tyne & Wear NE2 2AJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
14 February 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
20 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Change of details for Charlotte Emily Gardiner as a person with significant control on 26 September 2018 (2 pages) |
5 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 March 2018 | Change of details for Charlotte Emily Gardiner as a person with significant control on 29 March 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
6 October 2017 | Director's details changed for Charlotte Emily Gardiner on 30 September 2017 (4 pages) |
6 October 2017 | Registered office address changed from Hearfield House Whitegate East Keswick North Yorkshire LS17 9HB to Flat 3 26 Osborne Road Jesmond Newcastle Tyne & Wear NE2 2AJ on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from Hearfield House Whitegate East Keswick North Yorkshire LS17 9HB to Flat 3 26 Osborne Road Jesmond Newcastle Tyne & Wear NE2 2AJ on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Charlotte Emily Gardiner on 30 September 2017 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|