Royal Quays
North Shields
NE29 6DE
Director Name | Mrs Katie Crerar |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Cai Building Royal Quays North Shields NE29 6DE |
Registered Address | Suite 14 Cai Building Royal Quays North Shields NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
2 February 2024 | Director's details changed for Mrs Kate Crerar on 2 February 2023 (2 pages) |
---|---|
24 January 2024 | Change of details for Mr Alistair Crerar as a person with significant control on 1 July 2019 (2 pages) |
23 January 2024 | Director's details changed for Mr Alistair Crerar on 13 January 2024 (2 pages) |
23 January 2024 | Appointment of Mrs Kate Crerar as a director on 2 January 2019 (2 pages) |
23 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
31 October 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
12 September 2022 | Registered office address changed from Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7DS England to Suite 14 Cai Building Royal Quays North Shields NE29 6DE on 12 September 2022 (1 page) |
10 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 July 2021 | Registered office address changed from 198 High Street East Wallsend North Tyneside NE28 7RP England to Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7DS on 8 July 2021 (1 page) |
18 January 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
9 September 2020 | Change of details for Mr Alistair Alistair Crerar Crerar as a person with significant control on 9 September 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 May 2017 | Registered office address changed from The Old Post Office 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ England to 198 High Street East Wallsend North Tyneside NE28 7RP on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Old Post Office 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ England to 198 High Street East Wallsend North Tyneside NE28 7RP on 4 May 2017 (1 page) |
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|