HIGH VIEW (BLAYDON) LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-21 View Report
Accounts. Accounts type dormant. 2023-02-06 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Officers. Officer name: Mr Paul Carter. Appointment date: 2022-11-30. 2022-12-01 View Report
Accounts. Accounts type dormant. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type dormant. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type dormant. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2017-12-27 View Report
Accounts. Accounts type dormant. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Change date: 2016-10-04. Officer name: Mr Christopher John Weaver. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-08-24 View Report
Annual return. With made up date no member list. 2015-12-23 View Report
Accounts. Accounts type dormant. 2015-06-30 View Report
Annual return. With made up date no member list. 2014-12-22 View Report
Address. New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. Old address: Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Change date: 2014-12-22. 2014-12-22 View Report
Officers. Appointment date: 2014-09-02. Officer name: Mr Russell Stewart Roberson. 2014-09-19 View Report
Officers. Officer name: Colin Ord. Termination date: 2014-09-19. 2014-09-19 View Report
Accounts. Accounts type dormant. 2014-08-21 View Report
Annual return. With made up date no member list. 2013-12-24 View Report
Address. Change date: 2013-12-24. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom. 2013-12-24 View Report
Officers. Officer name: Andrew Pegg. 2013-12-04 View Report
Officers. Officer name: Mr Christopher John Weaver. 2013-12-04 View Report
Officers. Officer name: David Mullins. 2013-12-04 View Report
Officers. Officer name: Andrew Pegg. 2013-12-04 View Report
Officers. Officer name: Kingston Property Services Limited. 2013-12-04 View Report
Officers. Officer name: Mr Colin Ord. 2013-12-04 View Report
Address. Change date: 2013-12-04. Old address: Tranquility House Harbour Walk Hartlepool TS24 0UX United Kingdom. 2013-12-04 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Annual return. With made up date no member list. 2013-01-08 View Report
Accounts. Accounts type dormant. 2012-09-11 View Report
Officers. Officer name: Andrew Michael Pegg. Change date: 2012-08-14. 2012-08-14 View Report
Officers. Change date: 2012-08-14. Officer name: Mr David Martin Mullins. 2012-08-14 View Report
Officers. Change date: 2012-08-14. Officer name: Andrew Michael Pegg. 2012-08-14 View Report
Annual return. With made up date no member list. 2012-01-04 View Report
Address. Old address: Cecil House Loyalty Road Hartlepool TS25 5BH. Change date: 2011-11-21. 2011-11-21 View Report
Accounts. Accounts type dormant. 2011-09-14 View Report
Annual return. With made up date no member list. 2011-01-11 View Report
Accounts. Accounts amended with made up date. 2010-11-02 View Report
Accounts. Accounts type dormant. 2010-09-14 View Report
Annual return. With made up date no member list. 2010-01-06 View Report
Accounts. Accounts type total exemption small. 2009-07-23 View Report
Annual return. Legacy. 2009-01-13 View Report
Officers. Description: Appointment terminated director susan latimer. 2008-11-19 View Report