UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED
Company number 07698363
- Company Overview for UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363)
- Filing history for UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363)
- People for UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363)
- Charges for UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363)
- Registers for UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363)
- More for UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363)
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) |
---|---|---|---|
30 Jun 2022 | PSC07 | Cessation of Christopher John Whitfield as a person with significant control on 22 June 2022 | |
15 Jun 2022 | MR04 | Satisfaction of charge 076983630004 in full | |
11 Mar 2022 | MR04 | Satisfaction of charge 076983630003 in full | |
04 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Jul 2021 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD | |
28 Jul 2021 | AD01 | Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Sep 2020 | AD01 | Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Nicholas James Turner as a director on 8 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Michael O'shaughnessy as a director on 8 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Jerome Christian Kathleen Anselme as a director on 6 February 2020 | |
10 Jul 2020 | AP01 | Appointment of Florian Michael Schaefer as a director on 6 February 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
02 Jan 2020 | MR01 | Registration of charge 076983630005, created on 18 December 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
07 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
10 Jul 2018 | AD02 | Register inspection address 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 Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
25 May 2018 | AD01 | Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 | |
22 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 |