Whitley Bay
Tyne And Wear
NE26 3QX
Director Name | Mrs Therese Monkhouse |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Mr Thomas Andrew Monkhouse |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Northumberland Square North Shields NE30 1PX |
Registered Address | 240 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 April 2020 | Confirmation statement made on 2 April 2020 with updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
22 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 October 2019 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
20 June 2018 | Director's details changed for Mr Philip Timothy Venn Monkhouse on 20 June 2018 (2 pages) |
20 June 2018 | Appointment of Mrs Therese Monkhouse as a director on 20 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Thomas Andrew Monkhouse as a director on 20 June 2018 (1 page) |
20 June 2018 | Cessation of Thomas Andrew Monkhouse as a person with significant control on 20 June 2018 (1 page) |
20 June 2018 | Notification of Therese Monkhouse as a person with significant control on 20 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 January 2017 | Registered office address changed from 17 Northumberland Square North Shields NE30 1PX United Kingdom to 240 Park View Whitley Bay Tyne and Wear NE26 3QX on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 17 Northumberland Square North Shields NE30 1PX United Kingdom to 240 Park View Whitley Bay Tyne and Wear NE26 3QX on 11 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 May 2015 | Director's details changed for Mr Phllip Timothy Venn Monkhouse on 2 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Phllip Timothy Venn Monkhouse on 2 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Phillip Timothy Venn Monkhouse on 2 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Phillip Timothy Venn Monkhouse on 2 April 2015 (2 pages) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|