Newcastle Upon Tyne
NE3 4HS
Director Name | Mrs Jennifer Freda Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oakfield Road Newcastle Upon Tyne NE3 4HS |
Registered Address | 16 Oakfield Road Newcastle Upon Tyne NE3 4HS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
25 April 2022 | Delivered on: 28 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 22 emily street, newcastle upon tyne, NE6 2QY. Title number: TY180786. Outstanding |
---|---|
14 April 2016 | Delivered on: 28 April 2016 Persons entitled: Peter Horne Classification: A registered charge Particulars: 1A and 1B matthew street byker newcastle upon tyne. Outstanding |
20 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 November 2022 | Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
5 September 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
28 April 2022 | Registration of charge 097235790002, created on 25 April 2022 (6 pages) |
7 March 2022 | Termination of appointment of Jennifer Freda Smith as a director on 6 March 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
7 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
10 April 2017 | Current accounting period shortened from 31 August 2016 to 29 February 2016 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
10 April 2017 | Current accounting period shortened from 31 August 2016 to 29 February 2016 (1 page) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
28 April 2016 | Registration of charge 097235790001, created on 14 April 2016 (9 pages) |
28 April 2016 | Registration of charge 097235790001, created on 14 April 2016 (9 pages) |
18 January 2016 | Company name changed do it right homes LTD\certificate issued on 18/01/16
|
18 January 2016 | Company name changed do it right homes LTD\certificate issued on 18/01/16
|
4 December 2015 | Company name changed geronimo carpets & flooring LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed geronimo carpets & flooring LIMITED\certificate issued on 04/12/15
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|