Tursdale
Durham
DH6 5PG
Registered Address | C/O Begbies Traynor (Central) Llp Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
15 August 2023 | Notification of Barry Jackson as a person with significant control on 6 July 2023 (2 pages) |
---|---|
11 August 2023 | Change of details for Mr Paul William Jackson as a person with significant control on 6 July 2023 (2 pages) |
11 August 2023 | Notification of Claire Louise Jackson as a person with significant control on 6 July 2023 (2 pages) |
3 August 2023 | Change of share class name or designation (2 pages) |
25 July 2023 | Registered office address changed from Unit N12 Tursdale Business Park Tursdale Durham DH6 5PG England to N7G Tursdale Business Park Tursdale Durham DH6 5PG on 25 July 2023 (1 page) |
14 July 2023 | Appointment of Mrs Claire Louise Jackson as a director on 13 July 2023 (2 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
15 February 2023 | Director's details changed for Mr Paul William Jackson on 15 February 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with updates (8 pages) |
20 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 May 2021 | Resolutions
|
27 May 2021 | Sub-division of shares on 12 March 2021 (4 pages) |
27 May 2021 | Memorandum and Articles of Association (17 pages) |
27 May 2021 | Particulars of variation of rights attached to shares (4 pages) |
27 May 2021 | Change of share class name or designation (2 pages) |
17 May 2021 | Registered office address changed from 25 Margaret Street Widdrington Morpeth NE61 5NH England to Unit N12 Tursdale Business Park Tursdale Durham DH6 5PG on 17 May 2021 (1 page) |
12 April 2021 | Second filing of Confirmation Statement dated 1 February 2021 (7 pages) |
7 April 2021 | Particulars of variation of rights attached to shares (4 pages) |
7 April 2021 | Sub-division of shares on 12 March 2021 (6 pages) |
7 April 2021 | Change of share class name or designation (2 pages) |
3 March 2021 | Resolutions
|
4 February 2021 | Change of share class name or designation (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
1 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates
|
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
27 May 2020 | Registered office address changed from 13 Cedars Green Gateshead NE9 6QE England to 25 Margaret Street Widdrington Morpeth NE61 5NH on 27 May 2020 (1 page) |
26 May 2020 | Director's details changed for Mr Paul William Jackson on 18 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr Paul William Jackson as a person with significant control on 18 May 2020 (2 pages) |
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
1 August 2019 | Registered office address changed from 51 Binswood Avenue Newcastle upon Tyne NE5 3QA United Kingdom to 13 Cedars Green Gateshead NE9 6QE on 1 August 2019 (1 page) |
31 July 2019 | Director's details changed for Mr Paul William Jackson on 30 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 July 2018 | Resolutions
|
5 July 2018 | Incorporation Statement of capital on 2018-07-05
|