Newcastle Upon Tyne
NE1 3NG
Director Name | Mrs Jacqueline Susan Robson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Registered Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
5 July 2023 | Resolutions
|
5 July 2023 | Change of share class name or designation (2 pages) |
5 July 2023 | Memorandum and Articles of Association (8 pages) |
5 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2023 | Resolutions
|
3 July 2023 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 3 July 2023 (1 page) |
22 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
8 March 2023 | Change of details for Mrs Jacqueline Susan Robson as a person with significant control on 5 April 2022 (2 pages) |
8 March 2023 | Change of details for Mr Gary Robson as a person with significant control on 5 April 2022 (2 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
19 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
12 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
13 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
31 May 2019 | Registered office address changed from 40 Jameson Drive Corbridge NE45 5EX United Kingdom to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 31 May 2019 (1 page) |
29 May 2019 | Change of details for Mr Gary Robson as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Appointment of Mrs Jacqueline Susan Robson as a director on 29 May 2019 (2 pages) |
29 May 2019 | Notification of Jacqueline Susan Robson as a person with significant control on 29 May 2019 (2 pages) |
11 June 2018 | Incorporation Statement of capital on 2018-06-11
|