Hamsterley Colliery
Newcastle Upon Tyne
NE17 7BE
Director Name | Miss Sophie Isabella Anderson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Oakwell Court Hamsterley Colliery Newcastle Upon Tyne NE17 7BE |
Registered Address | G27 Amber Court, William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (3 pages) |
---|---|
23 October 2023 | Company name changed link safety decking LTD\certificate issued on 23/10/23
|
23 October 2023 | Resolutions
|
21 August 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
14 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
16 November 2021 | Registered office address changed from Unit 4 the Old Neolith Building High Street Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom to 7 Oakwell Court Hamsterley Colliery Newcastle upon Tyne NE17 7BD on 16 November 2021 (1 page) |
15 November 2021 | Director's details changed for Stephen Whale Toward on 15 November 2021 (2 pages) |
15 November 2021 | Change of details for Stephen Whale Toward as a person with significant control on 15 November 2021 (2 pages) |
11 November 2021 | Appointment of Miss Sophie Isabella Anderson as a director on 11 November 2021 (2 pages) |
14 June 2021 | Change of details for Stephen Whale Toward as a person with significant control on 13 June 2020 (2 pages) |
14 June 2021 | Director's details changed for Stephen Whale Toward on 13 June 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 March 2021 | Registered office address changed from Greenrigg Beachwood Avenue Ryton Tyne and Wear NE40 3LX United Kingdom to Unit 4 the Old Neolith Building High Street Newcastle upon Tyne Tyne and Wear NE15 8LN on 15 March 2021 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 January 2020 | Registered office address changed from 12 December Courtyard Christmas Place Gateshead Tyne and Wear NE8 2BS to Greenrigg Beachwood Avenue Ryton Tyne and Wear NE40 3LX on 17 January 2020 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
6 December 2017 | Registered office address changed from 135 South Sherburn Rowlands Gill Gateshead Tyne & Wear NE39 1LB England to 12 December Courtyard Christmas Place Gateshead Tyne and Wear NE8 2BS on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from 135 South Sherburn Rowlands Gill Gateshead Tyne & Wear NE39 1LB England to 12 December Courtyard Christmas Place Gateshead Tyne and Wear NE8 2BS on 6 December 2017 (2 pages) |
26 October 2017 | Change of details for Stephen Toward as a person with significant control on 25 October 2017 (2 pages) |
26 October 2017 | Change of details for Stephen Toward as a person with significant control on 25 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Stephen Toward on 18 October 2017 (4 pages) |
26 October 2017 | Director's details changed for Stephen Toward on 18 October 2017 (4 pages) |
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|