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 |