ENTRUSTED PROPERTY LTD

14 14 Chase Mews, Blyth, NE24 4LE, England
StatusACTIVE
Company No.08280218
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ENTRUSTED PROPERTY LTD is an active private limited company with number 08280218. It was incorporated 11 years, 5 months, 27 days ago, on 05 November 2012. The company address is 14 14 Chase Mews, Blyth, NE24 4LE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

New address: 14 14 Chase Mews Blyth NE24 4LE

Old address: 5 Melton Crescent Seaton Sluice Whitley Bay NE26 4DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

New address: 5 Melton Crescent Seaton Sluice Whitley Bay NE26 4DA

Change date: 2021-08-20

Old address: Aqumen, Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Peter Hunter

Change date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Stephen Day

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Day

Cessation date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-24

Psc name: Mr John Hunter

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Peter Hunter

Change date: 2021-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

New address: Aqumen, Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN

Old address: 101 Asia House 82 Princess Street Manchester M1 6BD England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hunter

Notification date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Aqumen Group Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: Aqumen Limited, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN England

New address: 101 Asia House 82 Princess Street Manchester M1 6BD

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Day

Notification date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Andrew Douglas Silver

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr John Peter Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Douglas Silver

Termination date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Day

Appointment date: 2019-08-22

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Old address: Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England

Change date: 2018-12-28

New address: Aqumen Limited, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Douglas Silver

Notification date: 2018-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR

Change date: 2017-10-27

New address: Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: Stephen John Day

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Andrew Douglas Silver

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Day

Termination date: 2015-08-07

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Aqumen Group Llp

Appointment date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Old address: C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England

Change date: 2015-07-27

New address: C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Day

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-13

Old address: Becca House Becca Lane Aberford Leeds LS25 3BD

New address: C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

New address: Becca House Becca Lane Aberford Leeds LS25 3BD

Old address: The Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON ADMINISTRATION SERVICES LIMITED

QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW

Number:11953706
Status:ACTIVE
Category:Private Limited Company

BENNETT & DEAN (SALISBURY) LIMITED

9A EDISON ROAD,SALISBURY,SP2 7NU

Number:06935843
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL BUSINESS CORPORATION LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:07353104
Status:ACTIVE
Category:Private Limited Company

FX BELFAST LIMITED

18 MAY STREET,BELFAST,BT1 4NL

Number:NI657288
Status:ACTIVE
Category:Private Limited Company

NICE CHAPS LIMITED

2A MANDEVILLE ROAD,ISLEWORTH,TW7 6AD

Number:10345056
Status:ACTIVE
Category:Private Limited Company

SEA TRAINING SUSSEX LTD

CHAPTER HOUSE PRIESTHAWES FARM,POLEGATE,BN26 6QU

Number:07280845
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