Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director Name | Mr Euan Martin |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Armstrong Campbell Accountants The Grainger Su Regent Centre Newcastle Upon Tyne NE3 3PF |
Registered Address | C/O Armstrong Campbell Accountants The Grainger Suite, Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
12 September 2022 | Delivered on: 15 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 127 rothbury terrace, newcastle upon tyne, NE6 5DB. Outstanding |
---|---|
6 December 2021 | Delivered on: 14 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 16 ripon gardens, newcastle upon tyne, NE2 1HN. Outstanding |
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 17 newlands road, newcastle upon tyne, NE2 3NT. 15 newlands road, newcastle upon tyne, NE2 3NT. Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 58 wolseley gardens , newcastle upon tyne, NE2 1HR. Outstanding |
21 October 2019 | Delivered on: 21 October 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 5 fairfield road, jesmond, newcastle upon tyne, NE2 3BY. 7 fairfield road, jesmond, newcastle upon tyne, NE2 3BY. Outstanding |
28 August 2019 | Delivered on: 28 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1) 13 fairfield road, west jesmond, newcastle upon tyne, NE2 3BY; and. 2) 15 fairfield road, west jesmond, newcastle upon tyne, NE2 3BY. Outstanding |
22 May 2017 | Delivered on: 25 May 2017 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 13 fairfield road west jesmond newcastle upon tyne. Outstanding |
11 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
30 May 2023 | Cessation of Euan Martin as a person with significant control on 31 March 2023 (1 page) |
30 May 2023 | Notification of Moray Brebner Martin as a person with significant control on 31 March 2023 (2 pages) |
9 May 2023 | Termination of appointment of Euan Martin as a director on 31 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Registration of charge 106556960007, created on 12 September 2022 (4 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 December 2021 | Registration of charge 106556960006, created on 6 December 2021 (4 pages) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 September 2021 | Registration of charge 106556960005, created on 8 September 2021 (4 pages) |
7 July 2021 | Registration of charge 106556960004, created on 30 June 2021 (4 pages) |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Westfield House North High Moor Farm Felton Morpeth NE65 9QG England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 18 December 2019 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
21 October 2019 | Registration of charge 106556960003, created on 21 October 2019 (5 pages) |
28 August 2019 | Registration of charge 106556960002, created on 28 August 2019 (5 pages) |
18 March 2019 | Registered office address changed from Westfield House,Felton North High Moor Farm Morpeth NE65 9QG United Kingdom to Westfield House North High Moor Farm Felton Morpeth NE65 9QG on 18 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
3 July 2017 | Registered office address changed from Westfield House Felton Northumberland NE65 9QG United Kingdom to Westfield House Felton North High Moor Farm Northumberland NE65 9QG on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Westfield House Felton Northumberland NE65 9QG United Kingdom to Westfield House Felton North High Moor Farm Northumberland NE65 9QG on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Westfield House Felton North High Moor Farm Northumberland NE65 9QG United Kingdom to Westfield House,Felton North High Moor Farm Morpeth NE65 9QG on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Westfield House Felton North High Moor Farm Northumberland NE65 9QG United Kingdom to Westfield House,Felton North High Moor Farm Morpeth NE65 9QG on 3 July 2017 (1 page) |
25 May 2017 | Registration of charge 106556960001, created on 22 May 2017 (5 pages) |
25 May 2017 | Registration of charge 106556960001, created on 22 May 2017 (5 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|