Beamish
DH9 0SE
Secretary Name | Mr Ryan Parker |
---|---|
Status | Current |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Westacre High Urpeth Beamish DH9 0SE |
Registered Address | Unit 2 Boston House Fifth Avenue Business Park Team Valley Tyne & Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ryan Parker 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
2 June 2020 | Delivered on: 3 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
6 December 2022 | Director's details changed for Mr Ryan Parker on 5 December 2022 (2 pages) |
6 December 2022 | Change of details for Mr Ryan Parker as a person with significant control on 5 December 2022 (2 pages) |
6 December 2022 | Secretary's details changed for Mr Ryan Parker on 5 December 2022 (1 page) |
17 October 2022 | Amended total exemption full accounts made up to 31 December 2021 (8 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
21 December 2021 | Notification of Julie Parker as a person with significant control on 2 December 2020 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 December 2020 | Confirmation statement made on 19 November 2020 with updates (3 pages) |
5 October 2020 | Registered office address changed from First Floor 3 Carlton Court 5th Avenue, Team Valley Gateshead Tyne & Wear NE11 0AZ to Unit 2 Boston House Fifth Avenue Business Park Team Valley Tyne & Wear NE11 0HF on 5 October 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 June 2020 | Registration of charge 092761130001, created on 2 June 2020 (44 pages) |
9 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
7 August 2019 | Change of details for Mr Ryan Parker as a person with significant control on 7 August 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Notification of Ryan Parker as a person with significant control on 26 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Ryan Parker as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 November 2015 | Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Mr Ryan Parker on 5 January 2015 (1 page) |
23 November 2015 | Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Mr Ryan Parker on 5 January 2015 (1 page) |
22 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |