Gosforth
Newcastle Upon Tyne
NE3 3LS
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 27 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
18 March 2019 | Delivered on: 5 April 2019 Satisfied on: 11 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Library house 1,5,7,8,19,23,34,38,40 & 45 new road, brentwood, CM14 4GD for further information please refer to the instrument attached. Fully Satisfied |
---|---|
18 March 2019 | Delivered on: 27 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Library house, 1 new road, brentwood, CM14 4GD library house, 5 new road, brentwood, CM14 4GD library house, 7 new road, brentwood, CM14 4GD library house, 8 new road, brentwood, CM14 4GD library house, 19 new road, brentwood, CM14 4GD library house, 23 new road, brentwood, CM14 4GD library house, 34 new road, brentwood, CM14 4GD library house, 38 new road, brentwood, CM14 4GD library house, 40 new road, brentwood, CM14 4GD library house, 45 new road, brentwood, CM14 4GD for more details please refer to the instrument. Outstanding |
15 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
10 February 2021 | Change of details for Jjc Consultants (London) Ltd as a person with significant control on 1 May 2020 (2 pages) |
5 May 2020 | Registered office address changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
10 February 2020 | Cessation of John James John James Collins as a person with significant control on 15 February 2019 (1 page) |
11 April 2019 | Satisfaction of charge 118282210002 in full (1 page) |
5 April 2019 | Registration of charge 118282210002, created on 18 March 2019 (13 pages) |
27 March 2019 | Registration of charge 118282210001, created on 18 March 2019 (7 pages) |
15 February 2019 | Incorporation Statement of capital on 2019-02-15
|