Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director Name | Mrs Kristin McIntyre |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2019(same day as company formation) |
Role | Tax Specialist |
Country of Residence | United States |
Correspondence Address | Suite 115 Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Secretary Name | Mrs Kristin McIntyre |
---|---|
Status | Resigned |
Appointed | 22 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Heddon Banks Farm Steadings Heddon On The Wall NE15 0BU |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear NE1 3NG |
---|---|
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 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
7 August 2023 | Termination of appointment of Craig Mcintyre as a director on 1 February 2023 (1 page) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
23 January 2023 | Registered office address changed from Suite 115 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 23 January 2023 (1 page) |
23 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
30 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn NE31 2EQ England to Suite 115 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 21 September 2021 (1 page) |
23 July 2021 | Registered office address changed from Maling Exchange 115, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 3a Blue Sky Way Monkton Business Park South Hebburn NE31 2EQ on 23 July 2021 (1 page) |
21 July 2021 | Director's details changed for Mr Craig Mcintyre on 21 July 2021 (2 pages) |
21 July 2021 | Change of details for Mrs Kristin Mcintyre as a person with significant control on 21 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Kristin Mcintyre as a secretary on 21 July 2021 (1 page) |
21 July 2021 | Director's details changed for Mrs Kristin Mcintyre on 21 July 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
25 February 2021 | Secretary's details changed for Mrs Kristin Mcintyre on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Mrs Kristin Mcintyre on 25 February 2021 (2 pages) |
25 February 2021 | Change of details for Mrs Kristin Mcintyre as a person with significant control on 25 February 2021 (2 pages) |
24 February 2021 | Secretary's details changed for Mrs Kristin Mcintyre on 24 February 2021 (1 page) |
24 February 2021 | Change of details for Mrs Kristin Mcintyre as a person with significant control on 24 February 2021 (2 pages) |
24 February 2021 | Director's details changed for Mrs Kristin Mcintyre on 24 February 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 September 2020 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Maling Exchange 115, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 8 September 2020 (1 page) |
4 February 2020 | Resolutions
|
4 February 2020 | Change of details for Mrs Kristin Mcintyre as a person with significant control on 25 September 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
4 February 2020 | Resolutions
|
3 February 2020 | Statement of capital following an allotment of shares on 25 September 2019
|
31 January 2020 | Cessation of Craig Mcintyre as a person with significant control on 25 September 2019 (1 page) |
22 January 2019 | Incorporation Statement of capital on 2019-01-22
|