Accounts. Accounts type micro entity. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-29 |
View Report |
Address. Change date: 2022-04-08. Old address: C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU England. New address: PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY. |
2022-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-18 |
View Report |
Address. Old address: Haugh Lane C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU England. Change date: 2019-09-12. New address: C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU. |
2019-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-05 |
View Report |
Address. Change date: 2019-04-16. New address: Haugh Lane C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU. Old address: Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England. |
2019-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Address. Old address: 53 Station Close Station Close Riding Mill Northumberland NE44 6HF England. Change date: 2018-07-31. New address: Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-10 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Cnc Property Fund Management Limited. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Cnc Property Fund Management Limited. Notification date: 2016-04-06. |
2017-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-03 |
View Report |
Address. New address: 53 Station Close Station Close Riding Mill Northumberland NE44 6HF. Change date: 2016-08-10. Old address: Great North House Sandyford Road Newcastle upon Tyne NE1 8nd. |
2016-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-13 |
View Report |
Officers. Termination date: 2015-08-24. Officer name: Nicholas Carlton Phillips. |
2015-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Officers. Officer name: Mr Nicholas Carlton Phillips. Appointment date: 2015-01-08. |
2015-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-02 |
View Report |
Officers. Officer name: Mrs Marie Annick Avis. |
2013-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Auditors. Auditors resignation company. |
2013-05-13 |
View Report |
Address. Old address: Central Square South Orchard Street Newcastle upon Tyne NE1 3XX United Kingdom. Change date: 2012-10-15. |
2012-10-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-10-03 |
View Report |
Accounts. Accounts type small. |
2012-10-02 |
View Report |
Gazette. Gazette notice compulsary. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-27 |
View Report |
Address. Change date: 2011-08-17. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2011-08-17 |
View Report |
Accounts. Accounts type small. |
2011-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Officers. Officer name: Guy Allan Richard Stephen Haynes. Change date: 2010-06-03. |
2010-07-01 |
View Report |
Accounts. Accounts type small. |
2010-03-03 |
View Report |
Accounts. Change account reference date company current extended. |
2010-02-26 |
View Report |
Annual return. Legacy. |
2009-06-22 |
View Report |
Address. Description: Location of debenture register. |
2009-06-22 |
View Report |
Address. Description: Registered office changed on 22/06/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX. |
2009-06-22 |
View Report |
Address. Description: Location of register of members. |
2009-06-22 |
View Report |
Officers. Description: Director appointed guy allan richard stephen haynes. |
2008-07-22 |
View Report |