ADDERSTONE 1993 LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Accounts. Accounts type group. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type group. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Mortgage. Charge creation date: 2022-01-31. Charge number: 040293950010. 2022-02-02 View Report
Mortgage. Charge number: 040293950011. Charge creation date: 2022-01-31. 2022-02-02 View Report
Accounts. Accounts type group. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Accounts. Accounts type group. 2021-04-15 View Report
Confirmation statement. Statement with updates. 2020-08-12 View Report
Accounts. Accounts type group. 2020-01-03 View Report
Officers. Officer name: Dr Ian Robert Baggett. Change date: 2019-10-01. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Address. Change date: 2019-06-27. New address: Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE. Old address: Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP. 2019-06-27 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Officers. Officer name: John George Armstrong. Termination date: 2018-08-31. 2018-08-31 View Report
Officers. Termination date: 2018-08-31. Officer name: John George Armstrong. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Officers. Officer name: Mr Michael Raymond Shipley. Appointment date: 2018-04-20. 2018-04-20 View Report
Resolution. Description: Resolutions. 2018-02-28 View Report
Accounts. Accounts type group. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Officers. Appointment date: 2017-05-26. Officer name: Mrs Nicola Baggett. 2017-06-08 View Report
Mortgage. Charge number: 9. 2017-03-04 View Report
Mortgage. Charge number: 5. 2017-03-04 View Report
Mortgage. Charge number: 7. 2017-03-04 View Report
Mortgage. Charge number: 6. 2017-03-04 View Report
Mortgage. Charge number: 8. 2017-03-04 View Report
Mortgage. Charge number: 3. 2017-03-04 View Report
Mortgage. Charge number: 2. 2017-03-04 View Report
Mortgage. Charge number: 4. 2017-03-04 View Report
Mortgage. Charge number: 1. 2017-03-04 View Report
Accounts. Accounts type group. 2016-12-22 View Report
Confirmation statement. Statement with no updates. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Officers. Officer name: Mr John George Armstrong. Appointment date: 2016-04-01. 2016-04-20 View Report
Accounts. Accounts type group. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Change of name. Description: Company name changed adderstone properties LIMITED\certificate issued on 22/05/15. 2015-05-22 View Report
Change of name. Change of name notice. 2015-05-22 View Report
Accounts. Accounts type group. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type group. 2013-12-24 View Report
Officers. Officer name: Paul Hutton. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Address. Old address: the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England. Change date: 2013-06-21. 2013-06-21 View Report
Accounts. Accounts type group. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type group. 2012-09-12 View Report
Accounts. Change account reference date company previous shortened. 2012-07-10 View Report