Gosforth
Newcastle Upon Tyne
NE3 3LS
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
23 October 2020 | Delivered on: 28 October 2020 Persons entitled: Oaknorth Bank PLC as Security Trustee for Each of the Finance Parties Classification: A registered charge Outstanding |
---|---|
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 9 cornwall road, twickenham title number: SGL260717 for more details please refer to the instrument. Outstanding |
14 December 2023 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 December 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
7 February 2023 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page) |
10 November 2022 | Previous accounting period shortened from 29 May 2022 to 31 March 2022 (1 page) |
4 August 2022 | Previous accounting period extended from 29 November 2021 to 29 May 2022 (1 page) |
12 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
30 November 2021 | Current accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 May 2021 | Change of details for Mr Joshua Richard Garside as a person with significant control on 1 May 2020 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
28 October 2020 | Registration of charge 104635020002, created on 23 October 2020 (17 pages) |
21 October 2020 | Registration of charge 104635020001, created on 20 October 2020 (34 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (3 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
5 May 2020 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page) |
3 February 2020 | Registered office address changed from Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page) |
12 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
31 October 2019 | Change of details for Ms Sophie Jayne Ashworth as a person with significant control on 3 November 2018 (2 pages) |
30 October 2019 | Change of details for Ms Sophie Jayne Ashworth as a person with significant control on 3 November 2018 (2 pages) |
30 October 2019 | Change of details for Mr Joshua Richard Garside as a person with significant control on 3 November 2018 (2 pages) |
16 September 2019 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN on 16 September 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
10 January 2019 | Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 (1 page) |
8 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
2 November 2018 | Director's details changed for Mr Joshua Richard Garside on 2 November 2018 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
7 December 2017 | Change of details for Mr Joshua Richard Garside as a person with significant control on 4 December 2016 (2 pages) |
7 December 2017 | Change of details for Mr Joshua Richard Garside as a person with significant control on 4 December 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
6 December 2017 | Notification of Sophie Ashworth as a person with significant control on 4 December 2016 (2 pages) |
6 December 2017 | Notification of Sophie Ashworth as a person with significant control on 4 December 2016 (2 pages) |
9 May 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4 Tenterden Street London W1S 1TE on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4 Tenterden Street London W1S 1TE on 9 May 2017 (1 page) |
2 February 2017 | Company name changed j r garside LIMITED\certificate issued on 02/02/17
|
2 February 2017 | Company name changed j r garside LIMITED\certificate issued on 02/02/17
|
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|