Newcastle Upon Tyne
Tyne & Wear
NE3 3LZ
Director Name | Mrs Joanne Kathleen Robinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Burgham Park Longhorsley Northumberland NE65 9QY |
Director Name | Mr John Dale Robinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Burgham Park Longhorsley Northumberland NE65 9QY |
Director Name | Mr Christopher John Carlisle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
Registered Address | Floor 2, Arden House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 July 2020 | Director's details changed for Mr Christopher John Carlisle on 28 July 2020 (2 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
24 July 2020 | Cessation of Joanne Kathleen Robinson as a person with significant control on 21 February 2018 (1 page) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
24 July 2020 | Notification of Christopher John Carlisle as a person with significant control on 21 August 2018 (2 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 May 2020 | Resolutions
|
11 May 2020 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Old Post Office 63 Saville Street North Shields NE30 1AY on 11 May 2020 (1 page) |
14 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 February 2018 | Appointment of Mr Christopher John Carlisle as a director on 29 January 2018 (3 pages) |
13 February 2018 | Termination of appointment of Joanne Kathleen Robinson as a director on 29 January 2018 (2 pages) |
9 February 2018 | Resolutions
|
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|