Advanced company searchLink opens in new window

TYNESIDE ESTATES LIMITED

Company number 04326589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
19 Sep 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
11 Nov 2011 TM02 Termination of appointment of Anne Sherman as a secretary
11 Nov 2011 TM01 Termination of appointment of Anne Sherman as a director
27 Apr 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Anne Sarah Sherman on 20 November 2010
18 Apr 2011 CH01 Director's details changed for David Alan Sherman on 20 November 2010
15 Apr 2011 CH01 Director's details changed for Anne Sarah Sherman on 20 November 2010
15 Apr 2011 CH03 Secretary's details changed for Anne Sarah Sherman on 20 November 2010
14 Feb 2011 AD01 Registered office address changed from 27 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP on 14 February 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AA Accounts for a small company made up to 31 March 2009
24 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Anne Sarah Sherman on 21 November 2009
24 Nov 2009 CH01 Director's details changed for David Alan Sherman on 21 November 2009
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Nov 2008 363a Return made up to 21/11/08; full list of members
08 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
08 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007