Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary Name | Mrs Kim Brown |
---|---|
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Deacon Close Bbey Farm Newcastle Upon Tyne Tyne & Wear NE15 9XG |
Registered Address | Sme Centre Of Excellence Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
9 October 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
16 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
23 July 2021 | Registered office address changed from 5 Coldside Gardens Newcastle upon Tyne NE5 1JS England to Sme Centre of Excellence Main Street Ponteland Newcastle upon Tyne NE20 9NH on 23 July 2021 (1 page) |
18 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
8 February 2021 | Registered office address changed from 14 Deacon Close North Walbottle Newcastle upon Tyne NE15 9XG England to 5 Coldside Gardens Newcastle upon Tyne NE5 1JS on 8 February 2021 (1 page) |
6 February 2021 | Change of details for Mr Anthony James Brown as a person with significant control on 7 February 2020 (2 pages) |
6 February 2021 | Director's details changed for Mr Anthony James Brown on 7 February 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 14 Deacon Close North Walbottle Newcastle upon Tyne NE15 9XG on 18 December 2019 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
13 November 2018 | Resolutions
|
12 November 2018 | Registered office address changed from 14 Deacon Close North Walbottle Newcastle upon Tyne NE15 9XG England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 12 November 2018 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from Suite 45, Azure Business Centre, High Street High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN United Kingdom to 14 Deacon Close North Walbottle Newcastle upon Tyne NE15 9XG on 15 May 2018 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 April 2016 | Termination of appointment of Kim Brown as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Kim Brown as a secretary on 12 April 2016 (1 page) |
10 February 2016 | Registered office address changed from Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE15 8LN England to Suite 45, Azure Business Centre, High Street High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE15 8LN England to Suite 45, Azure Business Centre, High Street High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 10 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 14 Deacon Close Abbey Farm Newcastle upon Tyne Tyne & Wear NE15 9XG England to Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE15 8LN on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE11 8LN England to Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE15 8LN on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 14 Deacon Close Abbey Farm Newcastle upon Tyne Tyne & Wear NE15 9XG England to Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE15 8LN on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE11 8LN England to Suite 45 High Street Azure Business Centre Newburn Newcastle upon Tyne NE15 8LN on 9 February 2016 (1 page) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|