Gosforth
Newcastle Upon Tyne
NE3 3PF
Director Name | Miss Helen Miller |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grainger Suite Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Registered Address | The Grainger Suite Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
22 October 2020 | Registered office address changed from Suite 5 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Studio 1 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 22 October 2020 (1 page) |
---|---|
10 September 2020 | Director's details changed for Ms Kerry Monica Graham on 1 August 2020 (2 pages) |
10 September 2020 | Change of details for Ms Kerry Monica Graham as a person with significant control on 1 August 2020 (2 pages) |
10 September 2020 | Director's details changed for Miss Helen Miller on 25 November 2019 (2 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
22 January 2020 | Change of details for Miss Helen Miller as a person with significant control on 25 November 2019 (2 pages) |
21 January 2020 | Registered office address changed from Suite 9 Salisbury House Buddle Street Wallsend Tyne and Wear NE28 6EH England to Suite 5 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 21 January 2020 (1 page) |
9 April 2019 | Change of details for Miss Helen Miller as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for Miss Helen Miller as a person with significant control on 8 April 2019 (2 pages) |
25 March 2019 | Registered office address changed from 8 Rushall Place Newcastle upon Tyne NE12 8LR United Kingdom to Suite 9 Salisbury House Buddle Street Wallsend Tyne and Wear NE28 6EH on 25 March 2019 (1 page) |
24 March 2019 | Appointment of Miss Helen Miller as a director on 19 March 2019 (2 pages) |
6 March 2019 | Incorporation Statement of capital on 2019-03-06
|