- Company Overview for TYNESIDE PROPERTIES LLP (OC306544)
- Filing history for TYNESIDE PROPERTIES LLP (OC306544)
- People for TYNESIDE PROPERTIES LLP (OC306544)
- Charges for TYNESIDE PROPERTIES LLP (OC306544)
- More for TYNESIDE PROPERTIES LLP (OC306544)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Feb 2022 | LLCS01 | Confirmation statement made on 19 January 2022 with no updates | |
30 Oct 2021 | LLPSC04 | Change of details for Mr David Alan Sherman as a person with significant control on 28 October 2021 | |
29 Oct 2021 | LLPSC04 | Change of details for Mr David Alan Sherman as a person with significant control on 28 October 2021 | |
29 Oct 2021 | LLCH01 | Member's details changed for Mr David Alan Sherman on 28 October 2021 | |
29 Oct 2021 | LLAD01 | Registered office address changed from 13 Goldhawk House 10 Beaufort Square London NW9 5SQ England to 8 Woodstock Road Bushey Heath Bushey Hertfordshire WD23 1PH on 29 October 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2021 | LLCS01 | Confirmation statement made on 19 January 2021 with no updates | |
13 Mar 2020 | LLCS01 | Confirmation statement made on 19 January 2020 with no updates | |
11 Mar 2020 | LLCH01 | Member's details changed for Mr David Alan Sherman on 23 May 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | LLCH02 | Member's details changed for Tyneside Estates Limited on 23 May 2019 | |
05 Jul 2019 | LLAD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 13 Goldhawk House 10 Beaufort Square London NW9 5SQ on 5 July 2019 | |
04 Jul 2019 | LLPSC04 | Change of details for Mr David Alan Sherman as a person with significant control on 23 May 2019 | |
19 Feb 2019 | LLCS01 | Confirmation statement made on 19 January 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | LLCH02 | Member's details changed for Tyneside Estates Limited on 24 October 2018 | |
01 Nov 2018 | LLAD01 | Registered office address changed from Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 | |
24 Jan 2018 | LLCS01 | Confirmation statement made on 19 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Feb 2017 | LLCS01 | Confirmation statement made on 19 January 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | LLAR01 | Annual return made up to 19 January 2016 |