FIRST STANDARD GROUP LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-30 View Report
Persons with significant control. Psc name: Revd Christopher Guy Elliot-Newman. Change date: 2023-10-02. 2023-11-08 View Report
Persons with significant control. Cessation date: 2023-10-02. Psc name: Patricia Margaret Elliot-Newman. 2023-11-08 View Report
Officers. Termination date: 2023-10-02. Officer name: Patricia Margaret Elliot-Newman. 2023-10-02 View Report
Persons with significant control. Change date: 2023-07-19. Psc name: Revd Christopher Guy Elliot-Newman. 2023-07-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Patricia Margaret Elliot-Newman. 2023-07-19 View Report
Persons with significant control. Cessation date: 2023-07-19. Psc name: Christopher Elliott-Newman. 2023-07-19 View Report
Officers. Officer name: Mrs Patricia Margaret Elliot-Newman. Appointment date: 2023-07-19. 2023-07-19 View Report
Officers. Officer name: Revd Christopher Guy Elliot Newman. Change date: 2023-07-19. 2023-07-19 View Report
Officers. Change date: 2023-07-19. Officer name: Revd Christopher Guy Elliot Newman. 2023-07-19 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type unaudited abridged. 2022-10-25 View Report
Gazette. Gazette filings brought up to date. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-24 View Report
Gazette. Gazette notice compulsory. 2022-05-10 View Report
Accounts. Accounts type unaudited abridged. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Accounts. Accounts type unaudited abridged. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type unaudited abridged. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Persons with significant control. Psc name: Christopher Guy Elliot-Newman. Notification date: 2017-03-27. 2019-02-19 View Report
Accounts. Accounts type unaudited abridged. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Persons with significant control. Psc name: Patricia Elliott-Newman. Cessation date: 2017-03-27. 2018-02-20 View Report
Accounts. Accounts type unaudited abridged. 2017-11-22 View Report
Resolution. Description: Resolutions. 2017-04-08 View Report
Officers. Termination date: 2017-03-27. Officer name: Patricia Margaret Elliot Newman. 2017-03-27 View Report
Officers. Officer name: Patricia Margaret Elliot Newman. Termination date: 2017-03-27. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Address. Old address: Belvedere House Hextol Terrace Hexham Northumberland NE46 2DF England. Change date: 2013-02-26. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type total exemption small. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Address. Old address: Boatside Business Centre Warden Hexham Northumberland NE46 4SH England. Change date: 2011-03-03. 2011-03-03 View Report
Address. Old address: Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England. Change date: 2011-01-21. 2011-01-21 View Report
Address. Old address: Boatside Business Centre Hexham Northumberland NE46 4SH. Change date: 2011-01-20. 2011-01-20 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Officers. Change date: 2009-10-01. Officer name: Patricia Margaret Elliot Newman. 2010-03-24 View Report