Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary Name | Mr Geoffrey Charles Peter Maclauchlan |
---|---|
Status | Current |
Appointed | 03 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Registered Address | Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
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 | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
10 August 2020 | Amended total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 July 2020 | Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 1 January 2017 (2 pages) |
15 July 2020 | Secretary's details changed for Mr Geoffrey Charles Peter Maclauchlan on 1 January 2017 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
14 April 2019 | Change of details for Mr Geoffrey Charles Peter Maclauchlan as a person with significant control on 12 December 2017 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 12 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
27 November 2017 | Registered office address changed from C/O Stephenson Coates West 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from C/O Stephenson Coates West 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
13 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
31 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
31 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|