T&J PROPERTIES (NORTH EAST) LIMITED
Company number 09152788
- Company Overview for T&J PROPERTIES (NORTH EAST) LIMITED (09152788)
- Filing history for T&J PROPERTIES (NORTH EAST) LIMITED (09152788)
- People for T&J PROPERTIES (NORTH EAST) LIMITED (09152788)
- Charges for T&J PROPERTIES (NORTH EAST) LIMITED (09152788)
- More for T&J PROPERTIES (NORTH EAST) LIMITED (09152788)
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
|
|
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
|
|
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 |