- Company Overview for TYNE AND WEAR (STOCK 2) LIMITED (11146881)
- Filing history for TYNE AND WEAR (STOCK 2) LIMITED (11146881)
- People for TYNE AND WEAR (STOCK 2) LIMITED (11146881)
- Charges for TYNE AND WEAR (STOCK 2) LIMITED (11146881)
- More for TYNE AND WEAR (STOCK 2) LIMITED (11146881)
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) |
---|---|---|---|
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | PSC05 | Change of details for Adderstone Developments Limited as a person with significant control on 27 June 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Michael Raymond Shipley as a director on 27 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mrs Allison Jane Harrison as a director on 27 August 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
31 Aug 2018 | TM01 | Termination of appointment of John George Armstrong as a director on 31 August 2018 | |
10 Jul 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
12 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-12
|