North Shields
Tyne And Wear
NE29 6HB
Registered Address | 25 Abbots Way North Shields Tyne And Wear NE29 8LU |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 70 verne road, north shields, NE29 7LT, united kingdom together with the freehold reversion of 68 verne road, north shields NE29 7L. Outstanding |
---|---|
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 133 balkwell avenue, north shields, NE29 7DH, united kingdom together with the freehold reversion in 131 balkwell avenue northsheilds NE29 7DH. Outstanding |
21 February 2018 | Delivered on: 22 February 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: L/H 70 verne road north shields tyne & wear,f/h 68 verne road. Outstanding |
11 July 2017 | Delivered on: 14 July 2017 Persons entitled: Charter Court Financial Services LTD Trading as Precise Mortgages Classification: A registered charge Particulars: 133 balkwell avenue north shields tyne and wear. Outstanding |
3 April 2020 | Change of details for Mr Gary Robert Abela as a person with significant control on 1 January 2020 (2 pages) |
---|---|
3 April 2020 | Director's details changed for Mr Gary Robert Abela on 1 January 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 January 2020 | Previous accounting period extended from 29 April 2019 to 30 April 2019 (1 page) |
13 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 August 2019 | Registered office address changed from Cobalt Business Park Cobalt Park Way Wallsend NE28 9NZ England to 2, the Chain Locker Duke Street North Shields Tyne and Wear NE29 6HB on 16 August 2019 (1 page) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 August 2018 | Registered office address changed from 13 Fenwick Terrace Preston Road North Shields NE29 0LU England to Cobalt Business Park Cobalt Park Way Wallsend NE28 9NZ on 29 August 2018 (1 page) |
23 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 107055750002, created on 21 February 2018 (5 pages) |
14 July 2017 | Registration of charge 107055750001, created on 11 July 2017 (5 pages) |
14 July 2017 | Registration of charge 107055750001, created on 11 July 2017 (5 pages) |
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|