Redburn Road, Westerhope
Newcastle Upon Tyne
NE5 1NB
Registered Address | C/O Connect Insolvency Limited 30/32 Aston House Redburn Road, Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
21 December 2020 | Micro company accounts made up to 31 October 2020 (2 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tus Park Grainger Street Newcastle upon Tyne NE1 5JE on 10 October 2018 (1 page) |
10 October 2018 | Registered office address changed from Tus Park Grainger Street Newcastle upon Tyne NE1 5JE England to Tus Park Grainger Street Newcastle upon Tyne NE1 5JE on 10 October 2018 (1 page) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
12 May 2017 | Director's details changed for Mr Chris John Davison on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Chris John Davison on 12 May 2017 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
11 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
27 March 2017 | Director's details changed for Mr Chris John Davison on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Chris John Davison on 27 March 2017 (2 pages) |
16 January 2017 | Registered office address changed from 14 Oughton Close Yarm TS15 9SZ England to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 14 Oughton Close Yarm TS15 9SZ England to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 16 January 2017 (1 page) |
8 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|