TYNESIDE DEVELOPMENTS LIMITED

Blue House Great North Road Blue House Great North Road, Newcastle Upon Tyne, NE2 3NH, United Kingdom
StatusACTIVE
Company No.08276456
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

TYNESIDE DEVELOPMENTS LIMITED is an active private limited company with number 08276456. It was incorporated 11 years, 6 months, 15 days ago, on 01 November 2012. The company address is Blue House Great North Road Blue House Great North Road, Newcastle Upon Tyne, NE2 3NH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Miss Victoria Jane Kalbraier

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Mr Graeme David Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Old address: Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom

Change date: 2022-02-10

New address: Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Pestell

Change date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082764560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082764560001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Paul David Pestell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Richard Kalbraier

Termination date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Paul Clement

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2016

Category: Address

Type: AD02

Old address: Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England

New address: Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Oct 2016

Category: Address

Type: AD04

New address: Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: 2 Osborne Road Newcastle upon Tyne NE2 2AA

New address: Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Jane Kalbraier

Appointment date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Richard Kalbraier

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Kalbraier

Change date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Richard Kalbraier

Change date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082764560001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082764560002

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change sail address company

Date: 28 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Pestell

Documents

View document PDF

Move registers to sail company

Date: 28 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyneside residential developments LTD\certificate issued on 03/09/13

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom

Change date: 2013-04-04

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B MUNRO TECHNICAL SERVICES LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC310394
Status:ACTIVE
Category:Private Limited Company

FARMLUX MANAGEMENT LLP

SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:OC338491
Status:ACTIVE
Category:Limited Liability Partnership

FENWICK PRE-5S

JOHN FULTON HALL,FENWICK,KA3 6DY

Number:SC338212
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FRANDEK HOLDINGS LIMITED

18 BRISTOL GARDENS,LONDON,W9 2JQ

Number:05867956
Status:ACTIVE
Category:Private Limited Company

MENSURANS LIMITED

39 RECTORY ROAD,SHEFFORD,SG17 5PF

Number:11421249
Status:ACTIVE
Category:Private Limited Company

MK GUIDES LTD

32 ARCHER AVE,BRAUNSTON,NN11 7HD

Number:09447030
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