Trinity Gardens
Newcastle Upon Tyne
Tyne And Wear
NE1 2HJ
Director Name | Mrs Karen Ritchie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 Stockbridge House Trinity Gardens Newcastle Upon Tyne Tyne And Wear NE1 2HJ |
Registered Address | Level 6 Stockbridge House Trinity Gardens Newcastle Upon Tyne Tyne And Wear NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
23 May 2019 | Delivered on: 29 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
13 February 2024 | Statement of capital following an allotment of shares on 6 November 2023
|
---|---|
13 February 2024 | Memorandum and Articles of Association (25 pages) |
13 February 2024 | Resolutions
|
8 November 2023 | Resolutions
|
1 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
28 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 April 2022 | Registered office address changed from Level 7 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF England to Level 6 Stockbridge House Trinity Gardens Newcastle upon Tyne Tyne and Wear NE1 2HJ on 27 April 2022 (1 page) |
26 April 2022 | Director's details changed for Mr Graham Ritchie on 26 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mrs Karen Ritchie on 26 April 2022 (2 pages) |
25 March 2022 | Resolutions
|
25 March 2022 | Memorandum and Articles of Association (25 pages) |
24 March 2022 | Statement of capital following an allotment of shares on 22 April 2021
|
22 March 2022 | Confirmation statement made on 13 February 2022 with updates (5 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
21 December 2020 | Notification of Graham Ritchie as a person with significant control on 1 December 2020 (2 pages) |
21 December 2020 | Cessation of Karen Ritchie as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Change of details for Mrs Karen Ritchie as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Change of details for Mr Graham Ritchie as a person with significant control on 30 November 2020 (2 pages) |
21 April 2020 | Appointment of Ms Karen Ritchie as a director on 20 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Level 4, Hadrian House Higham Place Newcastle Tyne and Wear NE1 8AF to Level 7 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 17 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
29 May 2019 | Registration of charge 106180490001, created on 23 May 2019 (44 pages) |
17 May 2019 | Registered office address changed from Level 6 Cale Cross House 156 Pilgrim Street Newcastle Tyne and Wear NE1 6SU to Level 4, Hadrian House Higham Place Newcastle Tyne and Wear NE1 8AF on 17 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
19 June 2018 | Registered office address changed from Flat 2 Three Indian Kings Building 31 the Quayside Newcastle upon Tyne NE1 3DE United Kingdom to Level 6 Cale Cross House 156 Pilgrim Street Newcastle Tyne and Wear NE1 6SU on 19 June 2018 (2 pages) |
19 March 2018 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
16 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|