Newcastle Upon Tyne
NE3 4HE
Secretary Name | Jennifer Murray Leitch |
---|---|
Status | Current |
Appointed | 05 February 2016(11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Mayfield Road Newcastle Upon Tyne NE3 4HE |
Registered Address | 3a Clayton Road Newcastle Upon Tyne NE2 4RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
30 October 2023 | Change of share class name or designation (2 pages) |
---|---|
15 August 2023 | Resolutions
|
15 August 2023 | Memorandum and Articles of Association (18 pages) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (5 pages) |
26 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 September 2021 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to 3a Clayton Road Newcastle upon Tyne NE2 4RP on 23 September 2021 (1 page) |
8 June 2021 | Resolutions
|
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (3 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 14 November 2017 (1 page) |
17 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Jon Welsh on 30 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Jon Welsh on 30 March 2016 (2 pages) |
8 February 2016 | Appointment of Jennifer Murray Leitch as a secretary on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Jennifer Murray Leitch as a secretary on 5 February 2016 (2 pages) |
12 November 2015 | Registered office address changed from 7 Brooklyn Terrace Newton Swansea SA3 4SP Wales to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 7 Brooklyn Terrace Newton Swansea SA3 4SP Wales to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 November 2015 (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|