- Company Overview for AYCLIFFE DEVELOPMENTS LIMITED (12198012)
- Filing history for AYCLIFFE DEVELOPMENTS LIMITED (12198012)
- People for AYCLIFFE DEVELOPMENTS LIMITED (12198012)
- More for AYCLIFFE DEVELOPMENTS LIMITED (12198012)
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) |
---|---|---|---|
28 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
06 Sep 2023 | TM01 | Termination of appointment of Gavin Fraser as a director on 5 September 2023 | |
06 Sep 2023 | PSC07 | Cessation of Gavin Fraser as a person with significant control on 5 September 2023 | |
06 Sep 2023 | PSC01 | Notification of Stuart Niven as a person with significant control on 5 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Stuart Thomas Niven as a director on 5 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to 27 Wantage Road Durham DH1 1LP on 6 September 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 12 June 2023 | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Nov 2022 | AD01 | Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 8 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
31 Mar 2022 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 5 January 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Gavin Fraser as a director on 5 January 2022 | |
31 Mar 2022 | PSC07 | Cessation of Gary Ronald Forrest as a person with significant control on 5 January 2022 | |
31 Mar 2022 | PSC01 | Notification of Gavin Fraser as a person with significant control on 5 January 2022 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2019 |