Regent Centre
Newcastle Upon Tyne
NE3 3LU
Director Name | Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Am Property 6th Floor Arden House Regent Centre Newcastle Upon Tyne NE3 3LU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 1 Am Property 6th Floor Arden House Regent Centre Newcastle Upon Tyne NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
26 July 2022 | Registered office address changed from 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN United Kingdom to 1 Am Property 6th Floor Arden House Regent Centre Newcastle upon Tyne NE3 3LU on 26 July 2022 (1 page) |
25 July 2022 | Change of details for Mr Benjamin Thomas Ridgway as a person with significant control on 1 June 2022 (2 pages) |
25 July 2022 | Change of details for Mr Jamie Patrick Cooke as a person with significant control on 1 June 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
19 July 2021 | Change of details for Mr Benjamin Thomas Ridgway as a person with significant control on 1 January 2021 (2 pages) |
19 July 2021 | Change of details for Mr Jamie Patrick Cooke as a person with significant control on 1 January 2021 (2 pages) |
19 July 2021 | Director's details changed for Benjamin Thomas Ridgway on 1 January 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Jamie Patrick Cooke on 1 January 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page) |
18 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
18 May 2018 | Notification of Jamie Cooke as a person with significant control on 13 May 2017 (2 pages) |
18 May 2018 | Notification of Benjamin Ridgway as a person with significant control on 13 May 2017 (2 pages) |
18 May 2018 | Cessation of Muckle Director Limited as a person with significant control on 5 June 2017 (1 page) |
18 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Solvency Statement dated 31/05/17 (1 page) |
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Solvency Statement dated 31/05/17 (1 page) |
12 May 2017 | Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages) |
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|
12 May 2017 | Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages) |
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|
12 May 2017 | Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page) |