Accounts. Accounts type total exemption full. |
2024-01-16 |
View Report |
Persons with significant control. Psc name: Geraldine Ann Hunt. Cessation date: 2016-10-01. |
2023-12-19 |
View Report |
Persons with significant control. Psc name: Diane Frances Bishop. Cessation date: 2016-10-01. |
2023-12-19 |
View Report |
Persons with significant control. Psc name: Closegate (Durham No.2) Limited. Notification date: 2016-04-06. |
2023-12-19 |
View Report |
Address. Old address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ. Change date: 2023-12-19. New address: Saffery Llp Mitre House North Park Road Harrogate HG1 5RX. |
2023-12-19 |
View Report |
Officers. Termination date: 2023-12-14. Officer name: Geraldine Anne Hunt. |
2023-12-19 |
View Report |
Officers. Officer name: Michaela Caroline Hunt. Termination date: 2023-12-14. |
2023-12-19 |
View Report |
Officers. Officer name: Robert William Bishop. Termination date: 2023-12-14. |
2023-12-19 |
View Report |
Officers. Termination date: 2023-12-14. Officer name: Diane Frances Bishop. |
2023-12-19 |
View Report |
Officers. Officer name: Michaela Caroline Hunt. Termination date: 2023-12-14. |
2023-12-19 |
View Report |
Officers. Officer name: Ms Geraldine Josephine Gallagher. Appointment date: 2023-12-14. |
2023-12-19 |
View Report |
Officers. Officer name: Mr Anthony Gerard Troy. Appointment date: 2023-12-14. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-10 |
View Report |
Officers. Change date: 2022-07-07. Officer name: Miss Michaela Caroline Hunt. |
2022-07-07 |
View Report |
Accounts. Accounts type full. |
2022-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-05 |
View Report |
Accounts. Accounts type full. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-03 |
View Report |
Accounts. Accounts type full. |
2019-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-06 |
View Report |
Accounts. Accounts type full. |
2018-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-31 |
View Report |
Accounts. Accounts type full. |
2017-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Accounts. Accounts type full. |
2016-10-10 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2016-05-10 |
View Report |
Resolution. Description: Resolutions. |
2016-05-05 |
View Report |
Mortgage. Charge creation date: 2016-04-22. Charge number: 002052190010. |
2016-04-28 |
View Report |
Mortgage. Charge number: 002052190008. Charge creation date: 2016-04-22. |
2016-04-27 |
View Report |
Mortgage. Charge creation date: 2016-04-22. Charge number: 002052190009. |
2016-04-27 |
View Report |
Mortgage. Charge number: 002052190006. |
2016-04-27 |
View Report |
Mortgage. Charge number: 002052190007. |
2016-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-04 |
View Report |
Address. New address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ. Old address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England. Change date: 2015-11-04. |
2015-11-04 |
View Report |
Accounts. Accounts type full. |
2015-10-12 |
View Report |
Address. New address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ. Change date: 2015-07-29. Old address: C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY. |
2015-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-04 |
View Report |
Officers. Officer name: Miss Michaela Caroline Hunt. Appointment date: 2014-05-07. |
2014-11-04 |
View Report |
Officers. Termination date: 2014-05-07. Officer name: Geraldine Anne Hunt. |
2014-11-04 |
View Report |
Accounts. Accounts type full. |
2014-10-08 |
View Report |
Officers. Officer name: Miss Michaela Caroline Hunt. Change date: 2014-05-12. |
2014-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-14 |
View Report |
Address. Old address: C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF. Change date: 2014-05-13. |
2014-05-13 |
View Report |
Insolvency. Brought down date: 2014-05-07. |
2014-05-13 |
View Report |
Insolvency. Liquidation in administration end of administration. |
2014-05-13 |
View Report |
Insolvency. Brought down date: 2014-05-07. |
2014-05-13 |
View Report |
Insolvency. Liquidation in administration end of administration. |
2014-05-13 |
View Report |