Newcastle Upon Tyne
Tyne & Wear
NE2 1DB
Director Name | Mr Alan Simon Dunstan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Two Jesmond Three Sixty Newcastle Upon Tyne Tyne & Wear NE2 1DB |
Director Name | Mrs Alison Jane Gowdridge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | The Wallis Building Plumptre Place The Lace Market Nottingham NG1 1LW |
Director Name | Mr Mark William Gowdridge |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Wallis Building Plumptre Place The Lace Market Nottingham NG1 1LW |
Registered Address | C/O Gt3 Architects Limited John Dobson House 49 New Bridge Street West Newcastle Upon Tyne NE1 8AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
12 January 2021 | Delivered on: 28 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
13 June 2023 | Director's details changed for Mr Alan Simon Dunstan on 11 November 2022 (2 pages) |
13 June 2023 | Director's details changed for Mrs Aimi Ruth Dunstan on 11 November 2022 (2 pages) |
3 March 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
11 November 2022 | Registered office address changed from 2nd Floor C/O Gt3 Architects Limited Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB England to C/O Gt3 Architects Limited John Dobson House 49 New Bridge Street West Newcastle upon Tyne NE1 8AN on 11 November 2022 (1 page) |
13 September 2022 | Registered office address changed from Two Jesmond Three Sixty Newcastle upon Tyne Tyne & Wear NE2 1DB United Kingdom to 2nd Floor C/O Gt3 Architects Limited Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 13 September 2022 (1 page) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
4 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
12 March 2021 | Resolutions
|
12 March 2021 | Change of share class name or designation (2 pages) |
12 March 2021 | Memorandum and Articles of Association (19 pages) |
28 January 2021 | Registration of charge 126491090001, created on 12 January 2021 (20 pages) |
18 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
5 June 2020 | Incorporation Statement of capital on 2020-06-05
|