Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
Director Name | Mr Andrew David Carser |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Registered Address | 43 Northfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
26 April 2023 | Registered office address changed from 43 Northfield Road Newcastle upon Tyne NE3 3UN England to 43 Northfield Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 3UN on 26 April 2023 (2 pages) |
25 April 2023 | Register inspection address has been changed to 43 Northfield Road Newcastle upon Tyne NE3 3UN (1 page) |
25 April 2023 | Registered office address changed from 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA England to 43 Northfield Road Newcastle upon Tyne NE3 3UN on 25 April 2023 (1 page) |
25 April 2023 | Company name changed st james' sport LIMITED\certificate issued on 25/04/23
|
4 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
26 November 2020 | Memorandum and Articles of Association (27 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
25 November 2020 | Change of details for Bradley Holbrook as a person with significant control on 12 November 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 August 2019 | Change of details for Bradley Holbrook as a person with significant control on 1 August 2018 (2 pages) |
5 August 2019 | Change of details for Mr Paul Colin Monaghan as a person with significant control on 1 August 2018 (2 pages) |
5 August 2019 | Director's details changed for Mr Paul Colin Monaghan on 1 August 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
31 October 2018 | Appointment of Mr Andrew David Carser as a director on 31 October 2018 (2 pages) |
31 October 2018 | Registered office address changed from The Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA on 31 October 2018 (1 page) |
5 April 2018 | Incorporation Statement of capital on 2018-04-05
|