Newcastle Upon Tyne
NE1 1JF
Director Name | Mr Anthony David Peter Hurley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Anthony David Peter Hurley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP |
Registered Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 October 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Notification of Pauline Hurley as a person with significant control on 16 April 2021 (2 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 November 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
13 November 2020 | Cessation of Pauline Hurley as a person with significant control on 9 November 2020 (1 page) |
13 November 2020 | Change of details for Mr Anthony David Peter Hurley as a person with significant control on 9 November 2020 (2 pages) |
19 August 2020 | Appointment of Mr Anthony David Peter Hurley as a director on 18 August 2020 (2 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
19 August 2020 | Change of details for Mrs Pauline Hurley as a person with significant control on 18 August 2020 (2 pages) |
19 August 2020 | Notification of Anthony David Peter Hurley as a person with significant control on 18 August 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2018 | Registered office address changed from C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 13 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 20 September 2018 with updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
15 February 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
27 October 2017 | Notification of Pauline Hurley as a person with significant control on 22 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Anthony David Peter Hurley as a director on 22 October 2017 (1 page) |
27 October 2017 | Appointment of Mrs Pauline Hurley as a director on 22 October 2017 (2 pages) |
27 October 2017 | Cessation of Anthony David Peter Hurley as a person with significant control on 22 October 2017 (1 page) |
27 October 2017 | Appointment of Mrs Pauline Hurley as a director on 22 October 2017 (2 pages) |
27 October 2017 | Cessation of Anthony David Peter Hurley as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Anthony David Peter Hurley as a director on 22 October 2017 (1 page) |
27 October 2017 | Notification of Pauline Hurley as a person with significant control on 22 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 March 2017 | Registered office address changed from 24 Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP United Kingdom to C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 24 Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP United Kingdom to C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 March 2017 (1 page) |
3 October 2016 | Resolutions
|
3 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Change of name notice (2 pages) |
21 September 2016 | Incorporation Statement of capital on 2016-09-21
|
21 September 2016 | Incorporation Statement of capital on 2016-09-21
|