Advanced company searchLink opens in new window

UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED

Company number 07698363

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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