THIRTEEN PROPERTY DEVELOPMENT LIMITED - MIDDLESBROUGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Officers. Officer name: Mr Matthew Joseph Forrest. Appointment date: 2022-12-05. 2023-01-05 View Report
Officers. Termination date: 2022-12-05. Officer name: Christine Willetts. 2022-12-22 View Report
Accounts. Accounts type total exemption full. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Officers. Appointment date: 2022-08-01. Officer name: Mrs Christine Willetts. 2022-08-04 View Report
Officers. Termination date: 2022-08-01. Officer name: Ian Peter Wardle. 2022-08-04 View Report
Accounts. Accounts type total exemption full. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Officers. Officer name: Mr Ian Peter Wardle. Change date: 2020-12-16. 2021-07-15 View Report
Accounts. Accounts type micro entity. 2020-12-07 View Report
Officers. Change date: 2020-11-26. Officer name: Mrs Jane Maria Castor. 2020-11-30 View Report
Officers. Officer name: Barbara Heather Ashton. Termination date: 2020-11-26. 2020-11-27 View Report
Officers. Appointment date: 2020-11-26. Officer name: Mrs Jane Maria Castor. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Officers. Officer name: Mr Ian Peter Wardle. Change date: 2019-12-12. 2019-12-12 View Report
Address. New address: 2 Hudson Quay Windward Way Middlesbrough TS2 1QG. Change date: 2019-12-12. Old address: Nortshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB. 2019-12-12 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type micro entity. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-25 View Report
Persons with significant control. Cessation date: 2017-06-30. Psc name: Erimus Housing Ltd. 2017-07-25 View Report
Officers. Appointment date: 2017-07-19. Officer name: Mr Ian Peter Wardle. 2017-07-24 View Report
Officers. Officer name: Hugh Mcgouran. Termination date: 2017-06-30. 2017-07-24 View Report
Change of constitution. Statement of companys objects. 2017-07-17 View Report
Incorporation. Memorandum articles. 2017-07-17 View Report
Resolution. Description: Resolutions. 2017-07-13 View Report
Change of name. Change of name notice. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Accounts. Accounts type full. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Officers. Officer name: Sarah English Robson. Termination date: 2015-09-03. 2015-10-05 View Report
Address. Old address: 2 Hudson Quay Windward Way Middlesbrough TS2 1QG. New address: Nortshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB. Change date: 2015-09-08. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Officers. Termination date: 2014-09-08. Officer name: Michael Carr. 2014-10-21 View Report
Accounts. Accounts type full. 2014-10-10 View Report
Officers. Officer name: Ms Sarah Robson. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Officers. Officer name: Brian Kelly. 2013-10-07 View Report
Accounts. Accounts type full. 2013-09-25 View Report
Officers. Change date: 2013-07-18. Officer name: Mrs Heather Ashton. 2013-07-18 View Report
Accounts. Accounts type full. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Address. Change date: 2012-07-26. Old address: 2 Hudson Quay Windward Way Middlesbrough TS2 1QG England. 2012-07-26 View Report
Address. Old address: 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU. Change date: 2012-07-26. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2011-10-05 View Report