Gosforth
Newcastle Upon Tyne
NE3 1HB
Director Name | Mr Neil Thomas Hart |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Mr Lewis Michael Chambers |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 120 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Mr James Edward Hill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 High Street Gosforth Newcastle Upon Tyne NE3 1HE |
Director Name | Ms Rebecca Scott |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 October 2021) |
Role | Mortgage & Protection Advisor |
Country of Residence | England |
Correspondence Address | 120 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Registered Address | 120 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 October 2021 | Termination of appointment of Rebecca Scott as a director on 20 October 2021 (1 page) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Appointment of Ms Rebecca Scott as a director on 8 December 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
11 June 2020 | Termination of appointment of Lewis Michael Chambers as a director on 11 June 2020 (1 page) |
11 June 2020 | Cessation of Lewis Michael Chambers as a person with significant control on 11 June 2020 (1 page) |
3 April 2020 | Registered office address changed from 165 High Street Gosforth Newcastle upon Tyne NE3 1HE England to 120 High Street Gosforth Newcastle upon Tyne NE3 1HB on 3 April 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
12 July 2018 | Director's details changed for Mr Lewis Michael Chambers on 12 July 2018 (2 pages) |
1 August 2017 | Notification of Lewis Michael Chambers as a person with significant control on 17 May 2017 (2 pages) |
1 August 2017 | Notification of Lewis Michael Chambers as a person with significant control on 17 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Lewis Michael Chambers as a person with significant control on 1 August 2017 (2 pages) |
30 July 2017 | Cessation of James Edward Hill as a person with significant control on 17 May 2017 (1 page) |
30 July 2017 | Termination of appointment of James Edward Hill as a director on 17 May 2017 (1 page) |
30 July 2017 | Cessation of James Edward Hill as a person with significant control on 17 May 2017 (1 page) |
30 July 2017 | Termination of appointment of James Edward Hill as a director on 17 May 2017 (1 page) |
30 July 2017 | Cessation of James Edward Hill as a person with significant control on 30 July 2017 (1 page) |
21 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
21 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 June 2016 | Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 165 High Street Gosforth Newcastle upon Tyne NE3 1HE on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 165 High Street Gosforth Newcastle upon Tyne NE3 1HE on 6 June 2016 (1 page) |
7 April 2016 | Appointment of Mr Peter Francis Bartley as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr James Edward Hill as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr James Edward Hill as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Neil Thomas Hart as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Neil Thomas Hart as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Peter Francis Bartley as a director on 7 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|