The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mr Ian Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Registered Address | 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne & Wear NE11 9SZ United Kingdom to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 20 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 June 2018 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2018 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Claire Watson as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Notification of Claire Watson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ian Watson as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Notification of Ian Watson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ian Watson as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Notification of Claire Watson as a person with significant control on 21 June 2016 (2 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 12 November 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 12 November 2016
|
5 December 2016 | Change of share class name or designation (2 pages) |
5 December 2016 | Change of share class name or designation (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|
21 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|
21 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |