Cramlington
Northumberland
NE23 7RY
Director Name | Mr Robert Kenneth Cornell |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 7 Silverton Court Cramlington Northumberland NE23 7RY |
Registered Address | Ground Floor 7 Silverton Court Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
26 May 2022 | Director's details changed for Mr Robert Kenneth Cornell on 26 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
26 May 2022 | Director's details changed for Mr John Stuart Macwhirter on 26 May 2022 (2 pages) |
29 April 2022 | Registered office address changed from Amtech House Samson Close Killingworth Newcastle upon Tyne NE12 6DX England to Ground Floor 7 Silverton Court Cramlington Northumberland NE23 7RY on 29 April 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Mr John Stuart Macwhirter on 1 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr John Stuart Macwhirter on 1 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Robert Kenneth Cornell on 1 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Robert Kenneth Cornell on 1 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 50 Seaton Place Seaton Place Wideopen Newcastle upon Tyne NE13 7HQ United Kingdom to Amtech House Samson Close Killingworth Newcastle upon Tyne NE12 6DX on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 50 Seaton Place Seaton Place Wideopen Newcastle upon Tyne NE13 7HQ United Kingdom to Amtech House Samson Close Killingworth Newcastle upon Tyne NE12 6DX on 3 February 2017 (1 page) |
1 August 2016 | Appointment of Mr Robert Kenneth Cornell as a director on 1 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Robert Kenneth Cornell as a director on 1 July 2016 (2 pages) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|