82 ST. GEORGES TERRACE LIMITED
Status | ACTIVE |
Company No. | 01716827 |
Category | Private Limited Company |
Incorporated | 20 Apr 1983 |
Age | 41 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
82 ST. GEORGES TERRACE LIMITED is an active private limited company with number 01716827. It was incorporated 41 years, 1 month, 11 days ago, on 20 April 1983. The company address is 84 St. Georges Terrace 84 St. Georges Terrace, Newcastle, NE2 2DL.
Company Fillings
Accounts with accounts type dormant
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jordan Sizer
Termination date: 2021-10-21
Documents
Appoint person director company with name date
Date: 16 Sep 2022
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Walter Forster
Appointment date: 2021-10-21
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 11 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/08/2018
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Jordan Sizer
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Regina Gilbert
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
Old address: 82 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL
New address: 84 st. Georges Terrace Jesmond Newcastle NE2 2DL
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Carnaby
Termination date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Marjorie Carnaby
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maureen Regina Gilbert
Documents
Termination secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Sylvester
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Sylvester
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-22
Old address: C/O C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL United Kingdom
Documents
Change person director company with change date
Date: 19 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Mary Sylvester
Change date: 2011-08-15
Documents
Change person secretary company with change date
Date: 19 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-15
Officer name: Christopher John Sylvester
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Catherine Mary Sylvester
Documents
Move registers to sail company
Date: 25 Aug 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Old address: C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL
Change date: 2010-08-25
Documents
Change person secretary company with change date
Date: 25 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher John Sylvester
Change date: 2010-08-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from c/o mr c j sylvester 82C st george's terrace jesmond newcastle upon tyne NE2 2DL
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / catherine sylvester / 18/09/2009
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christopher sylvester / 18/09/2009
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher john sylvester
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from 82-84 st george's terrace 84C st george's terrace jesmond newcastle upon tyne NE2 2DL
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alice lorenzi
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 12/09/2008 from 82/84 st georges terrace 84C st georges terrace jesmond, newcastle upon tyne tyne & WEARNE2 2DL
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / catherine sylvester / 01/08/2008
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alice lorenzi / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed catherine mary sylvester
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard stewart
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 27/06/06 from: 82 st georges terrace jesmond newcastle-upon-tyne NE2 2DL
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; no change of members
Documents
Accounts with accounts type full
Date: 31 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 17 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; no change of members
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 14 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 19 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/94; no change of members
Documents
Legacy
Date: 20 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/93; full list of members
Documents
Some Companies
31/32 HIGH STREET,WELLINGBOROUGH,NN8 4HL
Number: | 11357354 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHAPEL,STREET,MEXBOROUGH,S64 9RE
Number: | 10893241 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 11837644 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BATTLERS GREEN DRIVE,RADLETT,WD7 8NE
Number: | 11345924 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUBOFF & CO KINGSBURY HOUSE,LONDON,NW9 8UA
Number: | 11199121 |
Status: | ACTIVE |
Category: | Private Limited Company |
287 BROAD LANE,LEEDS,LS13 3BU
Number: | 10339479 |
Status: | ACTIVE |
Category: | Private Limited Company |