- Company Overview for INSITE ESTATES LIMITED (03481171)
- Filing history for INSITE ESTATES LIMITED (03481171)
- People for INSITE ESTATES LIMITED (03481171)
- Charges for INSITE ESTATES LIMITED (03481171)
- More for INSITE ESTATES LIMITED (03481171)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2024 | AP01 | Appointment of Ms Susan Frankum as a director on 30 May 2024 | |
20 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
21 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
21 Dec 2022 | AD01 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to 27 Sefton Avenue Heaton Newcastle upon Tyne NE6 5QR on 21 December 2022 | |
20 Dec 2022 | PSC01 | Notification of Susan Frankum as a person with significant control on 28 November 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Peter Kevin Mcguckin as a director on 28 November 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Christopher Alan Emmerson as a director on 28 November 2022 | |
20 Dec 2022 | TM02 | Termination of appointment of Christopher Alan Emmerson as a secretary on 28 November 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mr Robert David Branson as a person with significant control on 28 November 2022 | |
20 Dec 2022 | PSC07 | Cessation of Peter Kevin Mcguckin as a person with significant control on 28 November 2022 | |
20 Dec 2022 | PSC07 | Cessation of Christopher Alan Emmerson as a person with significant control on 28 November 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from The Sailors Bethel Horatio Street Newcastle Quayside Newcastle upon Tyne NE1 2PE to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 3 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Peter Kevin Mcguckin on 1 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Robert David Branson on 1 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Christopher Alan Emmerson on 1 September 2021 | |
01 Sep 2021 | CH03 | Secretary's details changed for Mr Christopher Alan Emmerson on 1 September 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Peter Kevin Mcguckin as a person with significant control on 31 August 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Christopher Alan Emmerson as a person with significant control on 31 August 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Robert David Branson as a person with significant control on 31 August 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 |