The Watermark
Gateshead
NE11 9SY
Director Name | Mrs Dakshayani Basavarajaiah Gowda |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House, Dean Group Business Park Brenda R Hartlepool TS25 2BW |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
3 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
27 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
23 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 May 2021 | Change of details for Dr Basavaraj Doddametikurke Gowda as a person with significant control on 17 May 2020 (2 pages) |
29 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 October 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
19 October 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 June 2017 | Appointment of Mrs Dakshayani Basavarajaiah Gowda as a director on 31 March 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Dakshayani Basavarajaiah Gowda as a director on 31 March 2017 (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
6 March 2017 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2017-03-06
|
6 March 2017 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2017-03-06
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
2 March 2017 | Appointment of Dr Basavaraj Doddametikurke Gowda as a director on 17 May 2016 (2 pages) |
2 March 2017 | Appointment of Dr Basavaraj Doddametikurke Gowda as a director on 17 May 2016 (2 pages) |
2 March 2017 | Termination of appointment of Yasir Javed as a director on 17 May 2016 (1 page) |
2 March 2017 | Termination of appointment of Yasir Javed as a director on 17 May 2016 (1 page) |
2 February 2017 | Registered office address changed from C/O Flannagans Accountants Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Flannagans Accountants Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|