Confirmation statement. Statement with no updates. |
2023-09-18 |
View Report |
Accounts. Accounts type full. |
2023-09-13 |
View Report |
Address. Old address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England. New address: 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD. |
2023-02-15 |
View Report |
Address. New address: 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD. Old address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England. Change date: 2023-02-08. |
2023-02-08 |
View Report |
Mortgage. Charge creation date: 2022-12-22. Charge number: 049041810008. |
2022-12-22 |
View Report |
Officers. Change date: 2022-03-31. Officer name: Mr Alan Keith Taylor. |
2022-11-01 |
View Report |
Accounts. Accounts type full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-20 |
View Report |
Officers. Officer name: Stephen Paul Smith. Termination date: 2022-07-06. |
2022-07-08 |
View Report |
Officers. Officer name: Nicholas James Turner. Termination date: 2022-07-06. |
2022-07-08 |
View Report |
Officers. Officer name: Florian Michael Schaefer. Termination date: 2022-07-06. |
2022-07-08 |
View Report |
Officers. Officer name: Richard Alexander Pellatt. Termination date: 2022-07-06. |
2022-07-08 |
View Report |
Officers. Termination date: 2022-07-06. Officer name: Joseph Martin Pedlow. |
2022-07-08 |
View Report |
Mortgage. Charge number: 049041810006. |
2022-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-20 |
View Report |
Accounts. Accounts type full. |
2021-09-04 |
View Report |
Address. Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD. |
2021-07-29 |
View Report |
Address. New address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD. Change date: 2021-07-28. Old address: Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom. |
2021-07-28 |
View Report |
Incorporation. Memorandum articles. |
2021-04-16 |
View Report |
Resolution. Description: Resolutions. |
2021-04-16 |
View Report |
Accounts. Accounts type full. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-22 |
View Report |
Persons with significant control. Psc name: Uk Land Estates (Partnership) Limited. Change date: 2020-09-02. |
2020-09-03 |
View Report |
Address. Change date: 2020-09-03. Old address: Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom. New address: Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR. |
2020-09-03 |
View Report |
Officers. Officer name: Mr Nicholas James Turner. Appointment date: 2020-07-08. |
2020-08-11 |
View Report |
Officers. Termination date: 2020-07-08. Officer name: Michael O'shaughnessy. |
2020-08-11 |
View Report |
Officers. Termination date: 2020-02-06. Officer name: Jerome Christian Kathleen Anselme. |
2020-03-26 |
View Report |
Officers. Officer name: Florian Michael Schaefer. Appointment date: 2020-02-06. |
2020-03-26 |
View Report |
Mortgage. Charge creation date: 2019-12-18. Charge number: 049041810007. |
2020-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-18 |
View Report |
Accounts. Accounts type full. |
2019-05-03 |
View Report |
Persons with significant control. Change date: 2019-01-22. Psc name: Uk Land Estates (Partnership) Limited. |
2019-01-22 |
View Report |
Address. New address: Studio 11a Princesway Team Valley Gateshead NE11 0NF. Old address: 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom. Change date: 2019-01-22. |
2019-01-22 |
View Report |
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-18 |
View Report |
Address. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2018-09-18 |
View Report |
Address. Old address: Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom. Change date: 2018-05-25. New address: 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD. |
2018-05-25 |
View Report |
Persons with significant control. Change date: 2018-05-24. Psc name: Uk Land Estates (Partnership) Limited. |
2018-05-24 |
View Report |
Accounts. Accounts type full. |
2018-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-21 |
View Report |
Address. New address: Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE. Old address: Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom. Change date: 2017-08-31. |
2017-08-31 |
View Report |
Accounts. Accounts type full. |
2017-08-16 |
View Report |
Address. Change date: 2017-01-12. Old address: Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD. New address: Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE. |
2017-01-12 |
View Report |
Address. Old address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-20 |
View Report |
Officers. Appointment date: 2016-05-04. Officer name: Mr Jerome Christian Kathleen Anselme. |
2016-06-29 |
View Report |
Officers. Appointment date: 2016-05-04. Officer name: Mr Joseph Martin Pedlow. |
2016-06-29 |
View Report |
Officers. Termination date: 2016-04-30. Officer name: Helen Marjorie Elizabeth Wright. |
2016-06-29 |
View Report |
Officers. Officer name: Michael Francis Megan. Termination date: 2016-04-30. |
2016-06-29 |
View Report |
Accounts. Accounts type full. |
2016-05-07 |
View Report |