Newcastle Upon Tyne
NE1 4JE
Director Name | Mrs Sarah Anne Aucamp |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Gate St James' Blvd Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Joshua Johannes Aucamp |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Mr Oliver Michael Aucamp |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Miss Phoebe Anna Aucamp |
---|---|
Date of Birth | April 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 19 November 2020 with updates (6 pages) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 October 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Memorandum and Articles of Association (32 pages) |
21 October 2020 | Particulars of variation of rights attached to shares (3 pages) |
21 October 2020 | Resolutions
|
13 October 2020 | Appointment of Mr Oliver Michael Aucamp as a director on 27 September 2020 (2 pages) |
13 October 2020 | Appointment of Miss Phoebe Anna Aucamp as a director on 27 September 2020 (2 pages) |
13 October 2020 | Appointment of Mr Joshua Johannes Aucamp as a director on 27 September 2020 (2 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 5 February 2018
|
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Director's details changed for Mr Jonathan Dean Aucamp on 15 October 2019 (2 pages) |
23 October 2019 | Change of details for Mr Jonathan Dean Aucamp as a person with significant control on 15 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mrs Sarah Anne Aucamp on 15 October 2019 (2 pages) |
22 October 2019 | Change of details for Mrs Sarah Anne Aucamp as a person with significant control on 15 October 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Jonathan Dean Aucamp on 28 August 2019 (2 pages) |
26 September 2019 | Change of details for Mr Jonathan Dean Aucamp as a person with significant control on 28 August 2019 (2 pages) |
25 September 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
25 September 2019 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 25 September 2019 (1 page) |
25 September 2019 | Director's details changed for Mrs Sarah Anne Aucamp on 28 August 2019 (2 pages) |
25 September 2019 | Change of details for Mrs Sarah Anne Aucamp as a person with significant control on 28 August 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
9 April 2018 | Appointment of Mrs Sarah Anne Aucamp as a director on 5 February 2018 (2 pages) |
9 April 2018 | Appointment of Mr Jonathan Dean Aucamp as a director on 5 February 2018 (2 pages) |
9 April 2018 | Cessation of Fd Secretarial Ltd as a person with significant control on 5 February 2018 (1 page) |
9 April 2018 | Notification of Sarah Anne Aucamp as a person with significant control on 5 February 2018 (2 pages) |
9 April 2018 | Notification of Jonathan Dean Aucamp as a person with significant control on 5 February 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
29 March 2018 | Termination of appointment of Michael Duke as a director on 29 March 2018 (1 page) |
29 March 2018 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to The Carriage House Mill Street Maidstone Kent ME15 6YE on 29 March 2018 (1 page) |
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|