Christon Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
Director Name | Mrs Grace Laura Veronica Tindall |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Whirlowdale Crescent Sheffield S7 2NB |
Secretary Name | Mowbray Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2019(6 days after company formation) |
Appointment Duration | 2 years (resigned 13 October 2021) |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Registered Address | Unit 12 Bakers Yard Christon Road Newcastle Upon Tyne Tyne And Wear NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 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 | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 October 2023 | Director's details changed for Mrs Elizabeth Helen Carroll on 29 September 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 October 2021 | Director's details changed for Mrs Elizabeth Helen Carroll on 13 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
13 October 2021 | Termination of appointment of Mowbray Accounting Limited as a secretary on 13 October 2021 (1 page) |
28 September 2021 | Second filing for the termination of Grace Laura Veronica Tindall as a director (5 pages) |
11 September 2021 | Cessation of Grace Laura Veronica Tindall as a person with significant control on 31 August 2021 (3 pages) |
11 September 2021 | Notification of Hausco Limited as a person with significant control on 31 August 2021 (4 pages) |
11 September 2021 | Cessation of Elizabeth Helen Carroll as a person with significant control on 31 August 2021 (3 pages) |
4 September 2021 | Termination of appointment of Grace Laura Veronica Tindall as a director on 3 September 2021
|
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 June 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
8 January 2021 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD United Kingdom to Unit 12 Bakers Yard Christon Road Newcastle upon Tyne Tyne and Wear NE3 1XD on 8 January 2021 (1 page) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 October 2019 | Appointment of Mowbray Accounting Limited as a secretary on 8 October 2019 (2 pages) |
2 October 2019 | Incorporation Statement of capital on 2019-10-02
|