Advanced company searchLink opens in new window

T&J PROPERTIES (NORTH EAST) LIMITED

Company number 09152788

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)
29 Nov 2024 AP01 Appointment of Mr Jai Davar as a director on 25 November 2024
25 Nov 2024 CERTNM Company name changed qw properties (north east) LIMITED\certificate issued on 25/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-22
21 Nov 2024 AP01 Appointment of Mrs Shefali Davar as a director on 1 November 2024
21 Nov 2024 AP01 Appointment of Mr Tanishq Davar as a director on 29 October 2024
21 Nov 2024 PSC02 Notification of T & J Capital Property Group Limited as a person with significant control on 29 October 2024
21 Nov 2024 AD01 Registered office address changed from 6 Albert St Swindon Wiltshire SN1 3HJ to 12 Crespigny Road London NW4 3DY on 21 November 2024
18 Nov 2024 AD01 Registered office address changed from 170 Queensway Billingham Stockton on Tees Teeside TS23 2NT to 6 Albert St Swindon Wiltshire SN1 3HJ on 18 November 2024
18 Nov 2024 PSC07 Cessation of Guy Matthew James Deeming as a person with significant control on 29 October 2024
18 Nov 2024 TM01 Termination of appointment of William Carter as a director on 29 October 2024
18 Nov 2024 TM01 Termination of appointment of Paul Anthony Averley as a director on 29 October 2024
18 Nov 2024 TM01 Termination of appointment of Uzma Olbrich as a director on 29 October 2024
18 Nov 2024 TM01 Termination of appointment of Ian Anthony Lane as a director on 29 October 2024
18 Nov 2024 TM01 Termination of appointment of Guy Matthew James Deeming as a director on 29 October 2024
08 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
07 Aug 2024 MR04 Satisfaction of charge 091527880001 in full
07 Aug 2024 MR04 Satisfaction of charge 091527880002 in full
07 Aug 2024 MR04 Satisfaction of charge 091527880003 in full
07 Aug 2024 MR04 Satisfaction of charge 091527880004 in full
07 Aug 2024 MR04 Satisfaction of charge 091527880005 in full
03 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
15 Mar 2023 CERTNM Company name changed queensway orthodontics LIMITED\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates