OCHRE YARDS ELEVEN LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with updates. 2024-02-13 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Accounts. Accounts type dormant. 2023-02-06 View Report
Accounts. Accounts type dormant. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Accounts. Accounts type dormant. 2021-06-14 View Report
Officers. Termination date: 2021-04-29. Officer name: James Moran. 2021-04-30 View Report
Officers. Officer name: Mr Daniel Lloyd Williams. Appointment date: 2021-04-29. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Officers. Termination date: 2021-01-06. Officer name: Andre Tyler. 2021-01-06 View Report
Accounts. Accounts type dormant. 2020-10-12 View Report
Officers. Officer name: Dr James Moran. Change date: 2020-03-13. 2020-03-13 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Officers. Appointment date: 2019-01-25. Officer name: Mr Andre Tyler. 2020-01-14 View Report
Officers. Officer name: Paul Carter. Termination date: 2020-01-14. 2020-01-14 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2019-02-12 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type dormant. 2017-09-01 View Report
Officers. Officer name: Mr Paul Carter. Appointment date: 2017-07-21. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type dormant. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type dormant. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type dormant. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Accounts. Accounts type dormant. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England. Change date: 2013-02-25. 2013-02-25 View Report
Accounts. Accounts type dormant. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type dormant. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Officers. Change date: 2011-02-17. Officer name: Dr James Moran. 2011-02-18 View Report
Accounts. Accounts type dormant. 2010-09-14 View Report
Address. Old address: 1 St James Gate Newcastle upon Tyne NE99 1YQ. Change date: 2010-05-17. 2010-05-17 View Report
Officers. Officer name: Kingston Property Services Limited. 2010-05-17 View Report
Officers. Officer name: Darren Harris. 2010-05-17 View Report
Officers. Officer name: Wb Company Secretaries Limited. 2010-05-17 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Accounts. Accounts type total exemption small. 2009-10-31 View Report
Capital. Description: Ad 27/05/09\gbp si 1@1=1\gbp ic 78/79\. 2009-06-04 View Report
Capital. Description: Ad 23/03/09\gbp si 1@1=1\gbp ic 77/78\. 2009-03-30 View Report
Annual return. Legacy. 2009-02-26 View Report
Accounts. Accounts type total exemption small. 2008-10-23 View Report
Accounts. Accounts type total exemption small. 2008-06-19 View Report
Accounts. Legacy. 2008-04-01 View Report
Annual return. Legacy. 2008-03-19 View Report