- Company Overview for ALL SAINTS LIVING LIMITED (11834937)
- Filing history for ALL SAINTS LIVING LIMITED (11834937)
- People for ALL SAINTS LIVING LIMITED (11834937)
- Charges for ALL SAINTS LIVING LIMITED (11834937)
- More for ALL SAINTS LIVING LIMITED (11834937)
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) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
20 Sep 2024 | AD01 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Eldon Gardens Management Suite Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RA on 20 September 2024 | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2023 | AD01 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 12 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 5 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
03 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
18 Aug 2022 | PSC02 | Notification of Oakyard Developments Limited as a person with significant control on 16 August 2022 | |
18 Aug 2022 | PSC07 | Cessation of Hadrian Real Estate Plc as a person with significant control on 16 August 2022 | |
05 Jun 2022 | MR04 | Satisfaction of charge 118349370002 in full | |
01 Jun 2022 | MR01 | Registration of charge 118349370003, created on 31 May 2022 | |
18 Mar 2022 | MR01 | Registration of charge 118349370002, created on 18 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
09 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 20 September 2021 | |
08 Sep 2021 | PSC07 | Cessation of High Street Grp Limited as a person with significant control on 31 August 2021 | |
08 Sep 2021 | PSC02 | Notification of Hadrian Real Estate Plc as a person with significant control on 31 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Gavin Fraser as a director on 6 August 2021 |