Regent Centre
Newcastle Upon Tyne
NE3 3LU
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 1 Am Property 6th Floor Arden House Regent Centre Newcastle Upon Tyne NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
9 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 June 2020 | Change of details for Mr Jamie Patrick Cooke as a person with significant control on 19 July 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
9 July 2019 | Change of details for a person with significant control (2 pages) |
9 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
8 July 2019 | Change of details for a person with significant control (2 pages) |
5 July 2019 | Director's details changed for Mr Jamie Patrick Cooke on 1 July 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
26 June 2017 | Notification of Jamie Cooke as a person with significant control on 6 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Jamie Cooke as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Jamie Cooke as a person with significant control on 6 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 June 2017 | Sub-division of shares on 5 June 2017 (4 pages) |
17 June 2017 | Sub-division of shares on 5 June 2017 (4 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
14 September 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN on 14 September 2016 (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
13 September 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Andrew John Davison as a director on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Jamie Patrick Cooke as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Jamie Patrick Cooke as a director on 13 September 2016 (2 pages) |
13 September 2016 | Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
13 September 2016 | Termination of appointment of Andrew John Davison as a director on 13 September 2016 (1 page) |
13 September 2016 | Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|