NORTH TYNE & REDESDALE COMMUNITY PARTNERSHIP
Status | ACTIVE |
Company No. | 07348393 |
Category | |
Incorporated | 17 Aug 2010 |
Age | 13 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NORTH TYNE & REDESDALE COMMUNITY PARTNERSHIP is an active with number 07348393. It was incorporated 13 years, 9 months, 19 days ago, on 17 August 2010. The company address is Station House Station Yard Station House Station Yard, Hexham, NE48 2DG, Northumberland.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Mrs Jane Morton
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Alan Roberts
Termination date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mrs Avril Hair
Documents
Notification of a person with significant control statement
Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Margaret Andrea Bragg
Termination date: 2023-01-20
Documents
Cessation of a person with significant control
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-21
Psc name: Martin John Dickson-Green
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Notification of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin John Dickson-Green
Notification date: 2022-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margret Christine Wilson
Cessation date: 2022-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Matthew Little
Cessation date: 2022-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Denham
Cessation date: 2022-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin Paul Dickson-Green
Cessation date: 2022-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-21
Psc name: Martin John Dickson-Green
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-25
Officer name: Tim James Bird
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-21
Psc name: Christine Margaret Andrea Bragg
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-25
Psc name: Tim James Bird
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Billany
Cessation date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Notification of a person with significant control
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-17
Psc name: Benjamin Dickson-Green
Documents
Notification of a person with significant control
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-17
Psc name: Martin Dickson-Green
Documents
Cessation of a person with significant control
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-17
Psc name: Michael Kenneth Blackith
Documents
Cessation of a person with significant control
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-17
Psc name: Charlotte Brown
Documents
Termination director company with name termination date
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-17
Officer name: Frank Thomas Mattinson
Documents
Cessation of a person with significant control
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frank Thomas Mattinson
Cessation date: 2021-09-17
Documents
Termination director company with name termination date
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-17
Officer name: Michael Kenneth Blackith
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-29
Officer name: Mr Martyn Alan Roberts
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-17
Officer name: Mr Martin John Dickson-Green
Documents
Appoint person director company with name date
Date: 22 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-17
Officer name: Mr Benjamin Paul Dickson-Green
Documents
Termination director company with name termination date
Date: 22 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-17
Officer name: Charlotte Brown
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 27 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-27
Psc name: Margret Christine Wilson
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Kenneth Blackith
Notification date: 2017-05-25
Documents
Appoint person director company with name date
Date: 23 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mrs Margret Christine Wilson
Documents
Appoint person director company with name date
Date: 23 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Kenneth Blackith
Appointment date: 2017-05-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Matthew Little
Appointment date: 2016-05-19
Documents
Accounts with accounts type total exemption full
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-20
Officer name: Mrs Christine Billany
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Brown
Appointment date: 2015-05-20
Documents
Annual return company with made up date no member list
Date: 11 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Termination secretary company with name termination date
Date: 11 Sep 2015
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-24
Officer name: Rachel Pearson
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Tim Bird
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-10
Officer name: Peter Reginald Saunders
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: John Robert Riddle
Documents
Annual return company with made up date no member list
Date: 15 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 14 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-14
Officer name: Philip James Biggs
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-01
Officer name: Dagmar Winters
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 10 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil William Denham
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Roberts
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Crofton
Documents
Annual return company with made up date no member list
Date: 12 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Dr Dagmar Winters
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Robert Riddle
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Bird
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Irving
Documents
Accounts with accounts type dormant
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Pearson
Documents
Termination secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Allen
Documents
Annual return company with made up date no member list
Date: 06 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-06
Old address: the Station House Bellingham Hexham Northumberland NE48 2EW
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Allen
Documents
Change person secretary company with change date
Date: 06 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Lesley Carol Allen
Documents
Some Companies
CEFN BRYN (STORAGE & PROPERTIES) LTD
29 WHITTINGTON WAY,LYDNEY,GL15 6AW
Number: | 03827624 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD HOMES (PROPERTY AND LIFESTYLE) LIMITED
HIGH STREET,BOURTON ON THE WATER,GL54 2AN
Number: | 11571040 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11113842 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM PRODUCTS HOLDINGS LIMITED
2-8 GLOUCESTER ROAD,REDHILL,RH1 1FH
Number: | 06565824 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET
Number: | 06360263 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE,HALESOWEN,B63 3NS
Number: | 08142600 |
Status: | LIQUIDATION |
Category: | Private Limited Company |