Newcastle Upon Tyne
NE1 1JE
Director Name | Charlotte Talbot |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collingwood Street Newcastle Upon Tyne NE1 1JE |
Director Name | Ms Sophia Yau-Rosher |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collingwood Street Newcastle Upon Tyne NE1 1JE |
Director Name | Ms Morag Frances Polmear |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collingwood Street Newcastle Upon Tyne NE1 1JE |
Director Name | Mr David Bruce Dewar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collingwood Street Newcastle Upon Tyne NE1 1JE |
Director Name | Victoria Ann Wanless |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2019) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collingwood Street Newcastle Upon Tyne NE1 1JE |
Registered Address | 7 Collingwood Street Newcastle Upon Tyne NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 September 2019 | Termination of appointment of Victoria Ann Wanless as a director on 30 August 2019 (1 page) |
26 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of David Bruce Dewar as a director on 4 June 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Victoria Ann Wanless on 9 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Ms Morag Frances Polmear on 9 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr David Bruce Dewar on 9 April 2018 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 November 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
8 November 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
30 June 2017 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 June 2017 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 June 2017 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 June 2017 | Notification of C Talbot Limited as a person with significant control on 13 June 2016 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 June 2017 | Notification of M Laverick Limited as a person with significant control on 13 June 2016 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of S Yau-Rosher Limited as a person with significant control on 13 June 2016 (1 page) |
30 June 2017 | Notification of S Yau-Rosher Limited as a person with significant control on 13 June 2016 (1 page) |
30 June 2017 | Notification of C Talbot Limited as a person with significant control on 13 June 2016 (1 page) |
30 June 2017 | Notification of M Laverick Limited as a person with significant control on 13 June 2016 (1 page) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 July 2016 | Director's details changed for Mark Laverick on 13 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Mark Laverick on 13 June 2016 (2 pages) |
12 July 2016 | Appointment of Victoria Ann Wanless as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Ms Morag Frances Polmear as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr David Bruce Dewar as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Ms Morag Frances Polmear as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Victoria Ann Wanless as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr David Bruce Dewar as a director on 8 July 2016 (2 pages) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|