Forest Hall
Newcastle Upon Tyne
North Tyneside, Tyne And Wear
NE12 9LD
Director Name | Miss Megan McCance |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Piano And Dance Instructor |
Country of Residence | England |
Correspondence Address | 58 Granville Drive Forest Hall Newcastle Upon Tyne North Tyneside, Tyne And Wear NE12 9LD |
Registered Address | 58 Granville Drive Forest Hall Newcastle Upon Tyne North Tyneside, Tyne And Wear NE12 9LD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
10 June 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 May 2019 | Change of details for Mr Christoper Pentland as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
22 December 2018 | Cessation of Megan Mccance as a person with significant control on 22 December 2018 (1 page) |
22 December 2018 | Termination of appointment of Megan Mccance as a director on 1 April 2017 (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Registered office address changed from 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB England to 58 Granville Drive Forest Hall Newcastle upon Tyne North Tyneside, Tyne and Wear NE12 9LD on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB England to 58 Granville Drive Forest Hall Newcastle upon Tyne North Tyneside, Tyne and Wear NE12 9LD on 7 July 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 May 2015 | Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES United Kingdom to 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES United Kingdom to 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES United Kingdom to 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB on 5 May 2015 (1 page) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|