Christon Road
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director Name | Mrs Kate Adele Osgathorp |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Bakers Yard Christon Road Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr David Wynn Bailey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Arden Road Desborough Kettering Northants NN14 2WJ |
Registered Address | 21a Bakers Yard Christon Road Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | Registered office address changed from 38 Arden Road Desborough Kettering Northants NN14 2WJ England to 21a Bakers Yard Christon Road Gosforth Newcastle upon Tyne NE3 1XD on 22 November 2022 (1 page) |
21 November 2022 | Change of details for Mr David John Osgathorp as a person with significant control on 15 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr David John Osgathorp on 15 November 2022 (2 pages) |
21 November 2022 | Appointment of Mrs Kate Adele Osgathorp as a director on 15 November 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
1 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Confirmation statement made on 4 December 2019 with updates (3 pages) |
18 March 2020 | Appointment of Mr David John Osgathorp as a director on 18 March 2020 (2 pages) |
18 March 2020 | Resolutions
|
18 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
18 March 2020 | Termination of appointment of David Wynn Bailey as a director on 18 March 2020 (1 page) |
18 March 2020 | Registered office address changed from 10 Whittles Cross Wootton Northampton Northants NN4 6BG England to 38 Arden Road Desborough Kettering Northants NN14 2WJ on 18 March 2020 (1 page) |
18 March 2020 | Cessation of David Wynn Bailey as a person with significant control on 18 March 2020 (1 page) |
18 March 2020 | Notification of David John Osgathorp as a person with significant control on 18 March 2020 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 September 2019 | Director's details changed for Mr David Wynn Bailey on 31 August 2019 (2 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Registered office address changed from Doddrige Centre 109 st. James Road Northampton NN5 5LD United Kingdom to 10 Whittles Cross Wootton Northampton Northants NN4 6BG on 18 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
18 March 2019 | Director's details changed for Mr Davis Bailey on 11 March 2019 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|