ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED
Company number 08536928
- Company Overview for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
- Filing history for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
- People for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
- More for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from Unit 31 Kingsway Team Valley Trading Estate Gateshead NE11 0HW England to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH on 15 July 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
24 May 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|
|
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
23 Mar 2023 | AD01 | Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to Unit 31 Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 23 March 2023 | |
13 Feb 2023 | AP01 | Appointment of Mrs Linzi Cheon Fitzgerald as a director on 9 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Mark Hesse as a director on 9 February 2023 | |
10 Feb 2023 | PSC01 | Notification of Linzi Cheon Fitzgerald as a person with significant control on 9 February 2023 | |
10 Feb 2023 | PSC07 | Cessation of Mark Hesse as a person with significant control on 9 February 2023 | |
29 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 May 2022 | PSC04 | Change of details for Mr Mark Hesse as a person with significant control on 6 May 2022 | |
06 May 2022 | PSC07 | Cessation of Aljomark Caayon as a person with significant control on 6 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
29 Mar 2022 | CERTNM |
Company name changed thrift scaffolding LIMITED\certificate issued on 29/03/22
|
|
28 Mar 2022 | PSC07 | Cessation of Derek Brian Campbell as a person with significant control on 28 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from Unit 9 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 19B Front Street Sacriston Durham DH7 6JS on 28 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Aljomark Caayon as a person with significant control on 28 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Aljomark Caayon as a director on 28 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Mark Hesse as a person with significant control on 28 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Mark Hesse as a director on 22 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Derek Brian Campbell as a director on 23 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Aljomark Caayon as a director on 22 March 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 |