Newcastle Upon Tyne
NE2 1BP
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mrs Allison Jane Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2018(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr James Terence Atkinson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Registered Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: National Westminster Bank PLC (No. 00929027) Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: National Westminster Bank PLC (No. 00929027) Classification: A registered charge Particulars: All land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land. Outstanding |
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: National Westminster Bank PLC (No. 00929027) Classification: A registered charge Particulars: 50-54 union street, newcastle upon tyne, NE2 1AH and land on the south side of 50-54 union street, newcastle upon tyne NE2 1AH (land registry title nos: TY69013, TY306297, TY532225, TY512853 and TY543395). Outstanding |
2 March 2021 | Application to strike the company off the register (1 page) |
---|---|
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
28 August 2019 | Change of details for Adderstone Developments Limited as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Satisfaction of charge 101270490001 in full (1 page) |
1 October 2018 | Satisfaction of charge 101270490003 in full (1 page) |
1 October 2018 | Satisfaction of charge 101270490002 in full (1 page) |
23 July 2018 | Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of James Terence Atkinson as a director on 23 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Registration of charge 101270490003, created on 18 August 2017 (24 pages) |
23 August 2017 | Registration of charge 101270490002, created on 18 August 2017 (9 pages) |
23 August 2017 | Registration of charge 101270490003, created on 18 August 2017 (24 pages) |
23 August 2017 | Registration of charge 101270490001, created on 18 August 2017 (9 pages) |
23 August 2017 | Registration of charge 101270490002, created on 18 August 2017 (9 pages) |
23 August 2017 | Registration of charge 101270490001, created on 18 August 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 November 2016 | Company name changed adderstone developments (trading) LIMITED\certificate issued on 02/11/16
|
2 November 2016 | Company name changed adderstone developments (trading) LIMITED\certificate issued on 02/11/16
|
30 June 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
30 June 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|