OCHRE YARDS THREE LIMITED

Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER, England
StatusACTIVE
Company No.04871702
CategoryPrivate Limited Company
Incorporated19 Aug 2003
Age20 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

OCHRE YARDS THREE LIMITED is an active private limited company with number 04871702. It was incorporated 20 years, 9 months, 15 days ago, on 19 August 2003. The company address is Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: Tim Corringham

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ronald Bell

Termination date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Heslop

Appointment date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Liselotte De Backer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER

Old address: C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-19

Officer name: Kingston Property Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Griffiths

Termination date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O Neill

Termination date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mr Brian Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Catherine Anita Bourke

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Ms Marian Walker

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Steven Robert Hewison

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Steven Douglas Devine

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Wills

Termination date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Liselotte De Backer

Appointment date: 2018-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England

New address: C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

New address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA

Old address: C/O Insight Ne the Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU

Change date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Joan Wood Mitchell

Termination date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Gent

Termination date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: Russell Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom

New address: C/O Insight Ne the Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU

Change date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

New address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA

Old address: 45 Fairway Court Fletcher Road Gateshead Tyne and Wear NE8 2AY

Change date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Catherine Anita Bourke

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jill Griffiths

Appointment date: 2014-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David O'neill

Termination date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Douglas Devine

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Mrs Linda Joan Wood Mitchell

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Wills

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Gent

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Mr Tim Corringham

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Ronald Bell

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Allison

Change date: 2014-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hall

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: Westgate House Faverdale Darlington Co Durham DL3 0PZ

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Robert Hewison

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karolyn Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Corringham

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Henry

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin John Wills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-01

Officer name: Ms Karolyn Elstob

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Joan Wood Mitchell

Change date: 2011-08-19

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Woodward

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Martindale

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Russell Clark

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Dornan

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Ronald Bell

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Douglas Devine

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allison

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Gent

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Joan Wood Mitchell

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Baston

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: David O Neill

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nichola Woodward

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Martin Dornan

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael Hall

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Clark

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Colin Baston

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed karolyn elstob

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary wb company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ABBATT CONTRACTING LIMITED

19 DARESBURY ROAD,WALLASEY,CH44 5RJ

Number:08597037
Status:ACTIVE
Category:Private Limited Company

CABA MONDIALUL LTD

FLAT 5,HINDHEAD,GU26 6AA

Number:11850842
Status:ACTIVE
Category:Private Limited Company

GDGC LTD

1 GREEN COURT,CLECKHEATON,BD19 6NB

Number:08350391
Status:ACTIVE
Category:Private Limited Company

HOSTLERS BUILDING CONTRACTORS LTD

OFFICE 5-6, WILLOW FARM,DISS,IP22 1LQ

Number:11531116
Status:ACTIVE
Category:Private Limited Company

NAUGHTY GNOME LTD

DELL COTTAGE, GOATSFIELD ROAD,WESTERHAM,TN16 2BU

Number:04680842
Status:ACTIVE
Category:Private Limited Company

QUERCUS NURSING HOMES 2010 (C) LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:07193610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source