- Company Overview for TYNESIDE LETTINGS COMPANY LIMITED (07796995)
- Filing history for TYNESIDE LETTINGS COMPANY LIMITED (07796995)
- People for TYNESIDE LETTINGS COMPANY LIMITED (07796995)
- Charges for TYNESIDE LETTINGS COMPANY LIMITED (07796995)
- More for TYNESIDE LETTINGS COMPANY LIMITED (07796995)
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) |
---|---|---|---|
12 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
16 Aug 2019 | MR04 | Satisfaction of charge 077969950001 in full | |
16 Aug 2019 | MR04 | Satisfaction of charge 077969950002 in full | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Graeme David Walker on 10 February 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
19 Oct 2017 | PSC07 | Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 | |
19 Oct 2017 | PSC02 | Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
06 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 | |
21 Jun 2016 | AP03 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Graeme Kalbraier on 1 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Graeme Kalbraier as a director on 1 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Robert William Kalbraier on 17 April 2014 |