Company NameKarbon Developments Limited
Company StatusActive
Company Number04895180
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Fiddaman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMs Charlotte Elise Carpenter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Richard Dean Fryer
StatusCurrent
Appointed22 November 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Barrie Scott Martin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameDr Trevor John Bedford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(2 months after company formation)
Appointment Duration10 months (resigned 13 September 2004)
RoleChief Executive
Correspondence Address55 Wardley Drive
Wardley
Tyne & Wear
NE10 8AH
Director NameMr William James Tebay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Western Way Darras Hall
Ponteland
Tyne & Wear
NE20 9ND
Secretary NameMr Steven Brook
NationalityBritish
StatusResigned
Appointed07 October 2004(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Secretary NameMr Douglas Cuthbertson
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFloyter 27 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr Keith Loraine
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2011)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address32 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameMr Norman Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Armstrong Street
Callerton
Newcastle Upon Tyne
NE5 1NQ
Director NameRoy Ashton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Douglas Cuthbertson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2011)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloyter 27 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr Jim Preston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2008)
RoleGroup Development Director
Correspondence Address8 Egremont Way
Cramlington
Northumberland
NE23 3GH
Director NameJohn Sheridan Burns
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlgham Grange
Ulgham
Morpeth
Northumberland
NE61 3AU
Director NameNeville McDonnell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Beamish View
Stanley
County Durham
DH9 0XB
Director NameMr Mark Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2011)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Green
Hett
Durham
County Durham
DH6 5LX
Director NameMr Ian Charles Shepherdson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(7 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 December 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Brian Drew
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Jacqueline Loraine Mary Axelby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Aidan James Patrick Oswell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2015)
RolePart Time Lecturer
Country of ResidenceEngland
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Mark Reid
StatusResigned
Appointed20 July 2011(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2017)
RoleCompany Director
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Clive Rook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Allan Bertram
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Mark Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteisoshousing.co.uk

Location

Registered AddressNumber 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Isos Housing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,477,597
Gross Profit£39,196
Net Worth£309,903
Cash£26,040
Current Liabilities£2,470,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

29 December 2020Full accounts made up to 31 March 2020 (16 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 March 2020Appointment of Mr Barrie Scott Martin as a director on 2 March 2020 (2 pages)
12 September 2019Full accounts made up to 31 March 2019 (16 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Mark Reid as a director on 15 May 2019 (1 page)
14 November 2018Full accounts made up to 31 March 2018 (16 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
14 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
14 February 2018Appointment of Ms Charlotte Elise Carpenter as a director on 22 November 2017 (2 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 January 2018Appointment of Mr Richard Dean Fryer as a secretary on 22 November 2017 (2 pages)
5 January 2018Termination of appointment of Mark Reid as a secretary on 22 November 2017 (1 page)
4 September 2017Full accounts made up to 31 March 2017 (15 pages)
4 September 2017Full accounts made up to 31 March 2017 (15 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
21 July 2017Notification of Karbon Homes Limited as a person with significant control on 3 April 2017 (2 pages)
21 July 2017Cessation of Isos Housing Limited as a person with significant control on 3 April 2017 (1 page)
21 July 2017Cessation of Isos Housing Limited as a person with significant control on 3 April 2017 (1 page)
21 July 2017Notification of Karbon Homes Limited as a person with significant control on 3 April 2017 (2 pages)
5 September 2016Full accounts made up to 31 March 2016 (13 pages)
5 September 2016Full accounts made up to 31 March 2016 (13 pages)
9 August 2016Director's details changed for Mr Mark David Reid on 20 July 2016 (2 pages)
9 August 2016Director's details changed for Mr Mark David Reid on 20 July 2016 (2 pages)
8 August 2016Appointment of Mr Paul Fiddaman as a director on 20 July 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Termination of appointment of Keith Loraine as a director on 20 July 2016 (1 page)
8 August 2016Appointment of Mr Paul Fiddaman as a director on 20 July 2016 (2 pages)
8 August 2016Termination of appointment of Keith Loraine as a director on 20 July 2016 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
9 September 2015Termination of appointment of Jacqueline Loraine Mary Axelby as a director on 15 July 2015 (1 page)
9 September 2015Appointment of Mr Mark David Reid as a director on 15 July 2015 (2 pages)
9 September 2015Termination of appointment of Allan Bertram as a director on 15 July 2015 (1 page)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Termination of appointment of Aidan James Patrick Oswell as a director on 15 July 2015 (1 page)
9 September 2015Termination of appointment of Allan Bertram as a director on 15 July 2015 (1 page)
9 September 2015Appointment of Mr Keith Loraine as a director on 15 July 2015 (2 pages)
9 September 2015Termination of appointment of Roy Ashton as a director on 15 July 2015 (1 page)
9 September 2015Termination of appointment of Roy Ashton as a director on 15 July 2015 (1 page)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Appointment of Mr Mark David Reid as a director on 15 July 2015 (2 pages)
9 September 2015Appointment of Mr Keith Loraine as a director on 15 July 2015 (2 pages)
9 September 2015Termination of appointment of Clive Rook as a director on 15 July 2015 (1 page)
9 September 2015Termination of appointment of Clive Rook as a director on 15 July 2015 (1 page)
9 September 2015Termination of appointment of Aidan James Patrick Oswell as a director on 15 July 2015 (1 page)
9 September 2015Termination of appointment of Jacqueline Loraine Mary Axelby as a director on 15 July 2015 (1 page)
12 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 September 2014 (19 pages)
12 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 September 2014 (19 pages)
28 October 2014Full accounts made up to 31 March 2014 (14 pages)
28 October 2014Full accounts made up to 31 March 2014 (14 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2015
(7 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2015
(7 pages)
7 October 2014Appointment of Mr Allan Bertram as a director on 16 July 2014 (2 pages)
7 October 2014Appointment of Mr Allan Bertram as a director on 16 July 2014 (2 pages)
6 October 2014Termination of appointment of Brian Drew as a director on 16 July 2014 (1 page)
6 October 2014Termination of appointment of Brian Drew as a director on 16 July 2014 (1 page)
30 September 2014Appointment of Mr Clive Rook as a director on 1 October 2013
  • ANNOTATION Part Rectified The director's date of appointment and date of birth shown on the AP01 were removed from the public register on 01/12/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
30 September 2014Appointment of Mr Clive Rook as a director on 1 October 2013
  • ANNOTATION Part Rectified The director's date of appointment and date of birth shown on the AP01 were removed from the public register on 01/12/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
30 September 2014Appointment of Mr Clive Rook as a director on 1 October 2013
  • ANNOTATION Part Rectified The director's date of appointment and date of birth shown on the AP01 were removed from the public register on 01/12/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
26 November 2013Appointment of Mr Clive Rook as a director (2 pages)
26 November 2013Appointment of Mr Clive Rook as a director (2 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
15 August 2013Full accounts made up to 31 March 2013 (13 pages)
15 August 2013Full accounts made up to 31 March 2013 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Ian Shepherdson as a director (1 page)
11 January 2012Termination of appointment of Ian Shepherdson as a director (1 page)
27 September 2011Director's details changed for Mr Aidan James Patrick Oswell on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Brian Drew on 26 September 2011 (2 pages)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mr Brian Drew on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mrs Jacqueline Loraine Mary Axelby on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Roy Ashton on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Ian Charles Shepherdson on 26 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Mark Reid on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mrs Jacqueline Loraine Mary Axelby on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Roy Ashton on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mr Aidan James Patrick Oswell on 26 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Mark Reid on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mr Ian Charles Shepherdson on 26 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (13 pages)
9 September 2011Full accounts made up to 31 March 2011 (13 pages)
10 August 2011Appointment of Mr Mark Reid as a secretary (2 pages)
10 August 2011Termination of appointment of Douglas Cuthbertson as a secretary (1 page)
10 August 2011Termination of appointment of Douglas Cuthbertson as a secretary (1 page)
10 August 2011Appointment of Mr Mark Reid as a secretary (2 pages)
5 July 2011Appointment of Mrs Jackie Axelby as a director (2 pages)
5 July 2011Appointment of Mr Ian Charles Shepherdson as a director (2 pages)
5 July 2011Appointment of Mrs Jackie Axelby as a director (2 pages)
5 July 2011Appointment of Mr Ian Charles Shepherdson as a director (2 pages)
21 June 2011Termination of appointment of Keith Loraine as a director (1 page)
21 June 2011Termination of appointment of John Burns as a director (1 page)
21 June 2011Appointment of Mr Brian Drew as a director (2 pages)
21 June 2011Termination of appointment of Douglas Cuthbertson as a director (1 page)
21 June 2011Appointment of Mr Aiden Oswell as a director (2 pages)
21 June 2011Appointment of Mr Brian Drew as a director (2 pages)
21 June 2011Termination of appointment of Mark Reid as a director (1 page)
21 June 2011Termination of appointment of Keith Loraine as a director (1 page)
21 June 2011Termination of appointment of Mark Reid as a director (1 page)
21 June 2011Termination of appointment of Neville Mcdonnell as a director (1 page)
21 June 2011Appointment of Mr Aiden Oswell as a director (2 pages)
21 June 2011Termination of appointment of Neville Mcdonnell as a director (1 page)
21 June 2011Termination of appointment of Douglas Cuthbertson as a director (1 page)
21 June 2011Termination of appointment of Norman Bell as a director (1 page)
21 June 2011Termination of appointment of Norman Bell as a director (1 page)
21 June 2011Termination of appointment of John Burns as a director (1 page)
5 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
5 October 2010Director's details changed for Roy Ashton on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Neville Mcdonnell on 11 September 2010 (2 pages)
5 October 2010Director's details changed for Neville Mcdonnell on 11 September 2010 (2 pages)
5 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
5 October 2010Director's details changed for Roy Ashton on 11 September 2010 (2 pages)
7 September 2010Full accounts made up to 31 March 2010 (13 pages)
7 September 2010Full accounts made up to 31 March 2010 (13 pages)
7 October 2009Full accounts made up to 31 March 2009 (13 pages)
7 October 2009Full accounts made up to 31 March 2009 (13 pages)
22 September 2009Director's change of particulars / roy ashton / 10/11/2008 (1 page)
22 September 2009Return made up to 11/09/09; full list of members (5 pages)
22 September 2009Return made up to 11/09/09; full list of members (5 pages)
22 September 2009Director's change of particulars / roy ashton / 10/11/2008 (1 page)
18 August 2009Director appointed mr mark reid (1 page)
18 August 2009Director appointed mr mark reid (1 page)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
7 October 2008Appointment terminated director jim preston (1 page)
7 October 2008Appointment terminated director jim preston (1 page)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
1 October 2008Full accounts made up to 31 March 2008 (13 pages)
1 October 2008Full accounts made up to 31 March 2008 (13 pages)
31 January 2008Company name changed neet partnerships LIMITED\certificate issued on 31/01/08 (2 pages)
31 January 2008Company name changed neet partnerships LIMITED\certificate issued on 31/01/08 (2 pages)
23 January 2008New director appointed (1 page)
23 January 2008Return made up to 11/09/07; full list of members (3 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Registered office changed on 23/01/08 from: beaufront park anick road hexam northumberland NE46 4TU (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Return made up to 11/09/07; full list of members (3 pages)
23 January 2008New director appointed (1 page)
23 January 2008Registered office changed on 23/01/08 from: beaufront park anick road hexam northumberland NE46 4TU (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 October 2007Auditor's resignation (1 page)
23 October 2007Auditor's resignation (1 page)
27 September 2007Full accounts made up to 31 March 2007 (13 pages)
27 September 2007Full accounts made up to 31 March 2007 (13 pages)
10 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
10 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
31 October 2006Company name changed tynedale housing LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed tynedale housing LIMITED\certificate issued on 31/10/06 (2 pages)
3 October 2006Return made up to 11/09/06; full list of members (2 pages)
3 October 2006Return made up to 11/09/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
21 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
21 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Return made up to 11/09/05; full list of members (6 pages)
5 December 2005Return made up to 11/09/05; full list of members (6 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
21 October 2004Registered office changed on 21/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
5 October 2004Company name changed milecastle housing LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed milecastle housing LIMITED\certificate issued on 05/10/04 (2 pages)
17 September 2004Return made up to 11/09/04; full list of members (6 pages)
17 September 2004Return made up to 11/09/04; full list of members (6 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
30 October 2003Company name changed crossco (744) LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed crossco (744) LIMITED\certificate issued on 30/10/03 (2 pages)
11 September 2003Incorporation (17 pages)
11 September 2003Incorporation (17 pages)