Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.carlnichollsgolf.com |
---|
Registered Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
31 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 April 2022 | Registered office address changed from Unit 7 the Business Works Industry Road Newcastle upon Tyne NE6 5XB England to Hartlepool Golf Club Hart Warren Hartlepool TS24 9QF on 21 April 2022 (1 page) |
20 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
20 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
5 February 2021 | Registered office address changed from Unit 3, the Business Works Industry Road Heaton Newcastle upon Tyne NE6 5XB England to Unit 7 the Business Works Industry Road Newcastle upon Tyne NE6 5XB on 5 February 2021 (1 page) |
18 November 2020 | Registered office address changed from Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL to Unit 3, the Business Works Industry Road Heaton Newcastle upon Tyne NE6 5XB on 18 November 2020 (1 page) |
8 July 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 January 2015 | Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page) |
16 January 2015 | Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page) |
15 January 2015 | Appointment of Mr Carl Robert Nicholls as a director on 18 October 2014 (2 pages) |
15 January 2015 | Appointment of Mr Carl Robert Nicholls as a director on 18 October 2014 (2 pages) |
7 January 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Peter Valaitis as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Peter Valaitis as a director on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL on 7 January 2015 (1 page) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|