Newcastle Upon Tyne
NE1 6EE
Director Name | Hugo Richard Morters Clerey |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Lucas James Borthwick |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Website | www.cheaperskip.com |
---|
Registered Address | 2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
15 August 2023 | Second filing of the annual return made up to 4 June 2016 (22 pages) |
20 June 2023 | Second filing of Confirmation Statement dated 4 June 2018 (3 pages) |
20 June 2023 | Second filing of a statement of capital following an allotment of shares on 27 July 2015
|
13 June 2023 | Change of details for Maymask (243) Limited as a person with significant control on 21 March 2022 (2 pages) |
8 April 2023 | Memorandum and Articles of Association (12 pages) |
8 April 2023 | Resolutions
|
27 October 2022 | 25/09/22 Statement of Capital gbp 2.8570 (5 pages) |
28 June 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
23 June 2022 | Director's details changed for Hugo Richard Morters Clerey on 11 June 2022 (2 pages) |
10 June 2022 | Registered office address changed from , 1st Floor 20 Collingwood Street, Newcastle upon Tyne, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 10 June 2022 (1 page) |
3 May 2022 | Cessation of James Richard Jukes as a person with significant control on 10 March 2022 (1 page) |
3 May 2022 | Notification of Maymask (243) Limited as a person with significant control on 10 March 2022 (2 pages) |
3 May 2022 | Cessation of Lucas James Borthwick as a person with significant control on 10 March 2022 (1 page) |
21 March 2022 | Company name changed cheaperpay LTD\certificate issued on 21/03/22
|
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
19 October 2020 | Registered office address changed from 3rd Floor 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF England to 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 October 2020 (1 page) |
19 October 2020 | Registered office address changed from , 3rd Floor 20 Collingwood Street, Newcastle upon Tyne, Tyne and Wear, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 19 October 2020 (1 page) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
25 June 2019 | Cessation of Hugo Richard Mortes Clerey as a person with significant control on 25 May 2019 (1 page) |
25 June 2019 | Notification of Lucas James Borthwick as a person with significant control on 25 May 2019 (2 pages) |
16 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 6 November 2018
|
16 November 2018 | Notification of Hugo Richard Mortes Clerey as a person with significant control on 6 November 2018 (2 pages) |
13 November 2018 | Resolutions
|
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
27 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 4 June 2018 with no updates
|
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
20 December 2017 | Change of share class name or designation (2 pages) |
19 December 2017 | Resolutions
|
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 June 2016 | Consolidation of shares on 4 April 2016
|
20 June 2016 | Consolidation of shares on 4 April 2016
|
6 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
6 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 April 2016 | Sub-division of shares on 4 April 2016
|
22 April 2016 | Sub-division of shares on 4 April 2016
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Appointment of Mr Lucas James Borthwick as a director on 27 July 2015 (2 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Appointment of Mr Lucas James Borthwick as a director on 27 July 2015 (2 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
13 July 2015 | Appointment of Hugo Richard Morters Clerey as a director on 6 July 2015 (3 pages) |
13 July 2015 | Appointment of Hugo Richard Morters Clerey as a director on 6 July 2015 (3 pages) |
13 July 2015 | Appointment of Hugo Richard Morters Clerey as a director on 6 July 2015 (3 pages) |
9 July 2015 | Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from , 20 3rd Floor, 20 Collingwood Street, Newcastle upon Tyne, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from , 7 Saint Nicholas Street, Newcastle upon Tyne, Tyne and Wear, NE1 1RE, United Kingdom to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 9 July 2015 (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|