Newcastle Upon Tyne
NE17 7TG
Registered Address | Park House Bungalow Blackhall Mill Newcastle Upon Tyne NE17 7TG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 19 February 2022 (overdue) |
20 February 2020 | Delivered on: 4 March 2020 Persons entitled: Young Builders New Build Limited (Crn:09208985) Classification: A registered charge Particulars: Land on the south side of ellison terrace, greenside, ryton NE40 4BL registered at the land registry with title number TY541719. Outstanding |
---|---|
21 October 2016 | Delivered on: 27 October 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
21 October 2016 | Delivered on: 27 October 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land shown edged red on the plan attached to the legal charge known as ellison terrace, greenside, ryton NE40 4BL forming part of land registered under title number TY387314. Outstanding |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2021 | Receiver's abstract of receipts and payments to 25 October 2021 (4 pages) |
29 October 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
29 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 November 2020 | Appointment of receiver or manager (4 pages) |
17 August 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 June 2020 | Confirmation statement made on 5 February 2020 with updates (3 pages) |
5 June 2020 | Notification of Ian Meadows as a person with significant control on 6 February 2019 (2 pages) |
5 June 2020 | Withdrawal of a person with significant control statement on 5 June 2020 (2 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2020 | Registration of charge 094245200003, created on 20 February 2020 (11 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Registered office address changed from Meadowsview Derwent Street Blackhall Mill Newcastle upon Tyne NE17 7th United Kingdom to Park House Bungalow Blackhall Mill Newcastle upon Tyne NE17 7TG on 2 May 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
27 October 2016 | Registration of charge 094245200001, created on 21 October 2016
|
27 October 2016 | Registration of charge 094245200002, created on 21 October 2016 (30 pages) |
27 October 2016 | Registration of charge 094245200001, created on 21 October 2016
|
27 October 2016 | Registration of charge 094245200002, created on 21 October 2016 (30 pages) |
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|