Cheltenham
Gloucestershire
GL50 4JP
Wales
Director Name | Mrs Theresa McMahon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Clarence Square Cheltenham Gloucestershire GL50 4JP Wales |
Director Name | Mr William McMahon |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Clarence Square Cheltenham Gloucestershire GL50 4JP Wales |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 April 2021 | Cessation of William Mcmahon as a person with significant control on 30 March 2021 (1 page) |
16 April 2021 | Change of details for Mr Nigel Clinton Mcmahon as a person with significant control on 1 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of William Mcmahon as a director on 31 March 2021 (1 page) |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 November 2019 | Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 4 November 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
12 October 2018 | Registered office address changed from 45 Sea Lane Gardens Ferring Worthing West Sussex BN12 5EQ United Kingdom to Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 October 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Change of details for Mrs Theresa Mcmahon as a person with significant control on 21 November 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Mr Nigel Clinton Mcmahon as a person with significant control on 21 November 2017 (2 pages) |
21 December 2017 | Change of details for Mr William Mcmahon as a person with significant control on 21 November 2017 (2 pages) |
21 December 2017 | Change of details for Mr William Mcmahon as a person with significant control on 21 November 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Mrs Theresa Mcmahon as a person with significant control on 21 November 2017 (2 pages) |
21 December 2017 | Change of details for Mr Nigel Clinton Mcmahon as a person with significant control on 21 November 2017 (2 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
2 February 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
11 January 2016 | Director's details changed for Mrs Teresa Mcmahon on 22 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Mrs Teresa Mcmahon on 22 December 2015 (2 pages) |
22 December 2015 | Incorporation Statement of capital on 2015-12-22
|
22 December 2015 | Incorporation Statement of capital on 2015-12-22
|