Newcastle Upon Tyne
NE2 2AD
Secretary Name | Mrs Grieves Christine |
---|---|
Status | Resigned |
Appointed | 28 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 18b Osborne Road Newcastle Upon Tyne NE2 2AD |
Registered Address | 18b Osborne Road Newcastle Upon Tyne NE2 2AD |
---|---|
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 | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 April 2020 | Change of details for James Fulton as a person with significant control on 22 December 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
8 April 2020 | Director's details changed for Mr James Fulton on 22 December 2019 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Termination of appointment of Grieves Christine as a secretary on 13 April 2018 (1 page) |
30 April 2018 | Notification of James Fulton as a person with significant control on 13 April 2018 (4 pages) |
30 April 2018 | Cessation of Christine Grieves as a person with significant control on 13 April 2018 (3 pages) |
30 April 2018 | Cessation of Sheila Wilson as a person with significant control on 13 April 2018 (3 pages) |
30 April 2018 | Cessation of Paul Botto as a person with significant control on 13 April 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Cessation of James Fulton as a person with significant control on 29 March 2017 (1 page) |
18 August 2017 | Cessation of James Fulton as a person with significant control on 18 August 2017 (1 page) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 April 2016 | Registered office address changed from 42 Romsey Grove Lemington Rise Newcastle upon Tyne NE15 8TE England to 18B Osborne Road Newcastle upon Tyne NE2 2AD on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 42 Romsey Grove Lemington Rise Newcastle upon Tyne NE15 8TE England to 18B Osborne Road Newcastle upon Tyne NE2 2AD on 6 April 2016 (1 page) |
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|