Accounts. Accounts type dormant. |
2023-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-17 |
View Report |
Address. New address: Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB. Old address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England. Change date: 2022-04-08. |
2022-04-08 |
View Report |
Incorporation. Memorandum articles. |
2022-04-07 |
View Report |
Resolution. Description: Resolutions. |
2022-04-07 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-04-06 |
View Report |
Capital. Capital name of class of shares. |
2022-04-06 |
View Report |
Address. Change date: 2022-04-05. New address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX. Old address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England. |
2022-04-05 |
View Report |
Persons with significant control. Psc name: Tynemouth Developments Limited. Change date: 2022-04-01. |
2022-04-01 |
View Report |
Persons with significant control. Cessation date: 2022-04-01. Psc name: Barry Miller. |
2022-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-11 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-08-21 |
View Report |
Capital. Date: 2018-08-01. |
2018-08-21 |
View Report |
Capital. Capital name of class of shares. |
2018-08-21 |
View Report |
Resolution. Description: Resolutions. |
2018-08-20 |
View Report |
Resolution. Description: Resolutions. |
2018-08-20 |
View Report |
Officers. Officer name: Mr Colin Leslie Barnes. Appointment date: 2018-08-03. |
2018-08-10 |
View Report |
Officers. Officer name: Mr Roderick Charles St John Wilson. Appointment date: 2018-08-03. |
2018-08-10 |
View Report |
Persons with significant control. Notification date: 2018-08-03. Psc name: Tynemouth Developments Limited. |
2018-08-10 |
View Report |
Persons with significant control. Change date: 2018-08-03. Psc name: Mr Barry Miller. |
2018-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Resolution. Description: Resolutions. |
2016-11-29 |
View Report |
Address. New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX. Old address: 42 the Granary Wynyard Billingham Cleveland TS22 5QG United Kingdom. Change date: 2016-11-28. |
2016-11-28 |
View Report |
Incorporation. Capital: GBP 1 |
2016-03-24 |
View Report |