Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Michael Goodall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle Upon Tyne NE6 2HL |
Registered Address | Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 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 | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 20 wych elm crescent. Newcastle upon tyne. NE7 7PY. Outstanding |
---|
14 December 2023 | Director's details changed for Mr Michael Goodall on 13 December 2023 (2 pages) |
---|---|
14 December 2023 | Director's details changed for Mr Oliver John Murray Smith on 13 December 2023 (2 pages) |
14 December 2023 | Registered office address changed from The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 14 December 2023 (1 page) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
20 April 2021 | Registration of charge 103995240001, created on 16 April 2021 (6 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
12 February 2020 | Registered office address changed from Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 12 February 2020 (1 page) |
11 February 2020 | Change of details for Mr Michael Goodall as a person with significant control on 1 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Michael Goodall on 1 February 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
24 July 2019 | Change of share class name or designation (2 pages) |
24 July 2019 | Resolutions
|
16 July 2019 | Notification of Oliver John Murray Smith as a person with significant control on 20 June 2019 (2 pages) |
16 July 2019 | Cessation of Oobe Group Limited as a person with significant control on 20 June 2019 (1 page) |
16 July 2019 | Notification of Michael Goodall as a person with significant control on 20 June 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
5 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
5 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|