Team Valley
Gateshead
Tyne & Wear
NE11 0XA
LLP Designated Member Name | Bristol Street Fourth Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
LLP Designated Member Name | Mr Robert James Christopher Mycock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Loughborough Road West Bridgford Nottingham NG2 7JB |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
---|---|
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 May 2018 | Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
2 May 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Member's details changed for Brookside (1998) Limited on 27 May 2015 (1 page) |
3 May 2017 | Member's details changed for Bristol Street Fourth Investments Limited on 27 May 2015 (1 page) |
3 May 2017 | Member's details changed for Bristol Street Fourth Investments Limited on 27 May 2015 (1 page) |
3 May 2017 | Member's details changed for Brookside (1998) Limited on 27 May 2015 (1 page) |
5 August 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
5 August 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
21 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
21 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
5 May 2016 | Annual return made up to 3 May 2016 (3 pages) |
5 May 2016 | Annual return made up to 3 May 2016 (3 pages) |
12 January 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages) |
12 January 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 June 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2015 (1 page) |
12 May 2015 | Annual return made up to 3 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 3 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 3 May 2015 (3 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
7 May 2014 | Annual return made up to 3 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 3 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 3 May 2014 (3 pages) |
10 December 2013 | Location of register of charges has been changed (1 page) |
10 December 2013 | Location of register of charges has been changed (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
3 December 2013 | Registered office address changed from 180 Loughborough Road West Bridgford Nottingham NG2 7JB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 180 Loughborough Road West Bridgford Nottingham NG2 7JB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 180 Loughborough Road West Bridgford Nottingham NG2 7JB on 3 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Robert Mycock as a member (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 December 2013 | Appointment of Bristol Street Fourth Investments Limited as a member (2 pages) |
2 December 2013 | Member's details changed for Brookside (1998) Limited on 29 November 2013 (1 page) |
2 December 2013 | Appointment of Bristol Street Fourth Investments Limited as a member (2 pages) |
2 December 2013 | Member's details changed for Brookside (1998) Limited on 29 November 2013 (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 December 2013 | Termination of appointment of Robert Mycock as a member (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Annual return made up to 3 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 3 May 2012 (3 pages) |
8 May 2012 | Annual return made up to 3 May 2012 (3 pages) |
8 May 2012 | Annual return made up to 3 May 2012 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Member's details changed for Robert James Christopher Mycock on 3 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 3 May 2011 (3 pages) |
24 May 2011 | Member's details changed for Robert James Christopher Mycock on 3 May 2011 (2 pages) |
24 May 2011 | Member's details changed for Brookside (1998) Limited on 3 May 2011 (2 pages) |
24 May 2011 | Member's details changed for Brookside (1998) Limited on 3 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 3 May 2011 (3 pages) |
24 May 2011 | Annual return made up to 3 May 2011 (3 pages) |
24 May 2011 | Member's details changed for Brookside (1998) Limited on 3 May 2011 (2 pages) |
24 May 2011 | Member's details changed for Robert James Christopher Mycock on 3 May 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Annual return made up to 3 May 2010 (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Annual return made up to 03/05/08 (2 pages) |
16 March 2009 | Annual return made up to 03/05/08 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
3 May 2007 | Incorporation (3 pages) |
3 May 2007 | Incorporation (3 pages) |