West Moor
Newcastle Upon Tyne
NE12 7PE
Secretary Name | Miss Allyson Chambers |
---|---|
Status | Current |
Appointed | 04 June 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Victoria Court Westmoor Newcastle Upon Tyne NE12 7PE |
Registered Address | Hen & Hops 12 High Bridge Newcastle Upon Tyne NE1 1EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
17 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 May 2022 | Director's details changed for Mr Lee Gilderson on 5 May 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
5 May 2022 | Notification of Lee Gilderson as a person with significant control on 29 April 2022 (2 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Hen & Hops 12 High Bridge Newcastle upon Tyne NE1 1EN on 5 March 2021 (1 page) |
29 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
4 June 2020 | Incorporation Statement of capital on 2020-06-04
|