22 PARK PLACE WEST (MANAGEMENT) LIMITED

Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
StatusACTIVE
Company No.08408338
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

22 PARK PLACE WEST (MANAGEMENT) LIMITED is an active private limited company with number 08408338. It was incorporated 11 years, 3 months, 10 days ago, on 19 February 2013. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Judith Anne Clarkson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-22

Officer name: Kingston Property Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

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

Old address: C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Anne Clarkson

Appointment date: 2014-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Lynch

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Donaghey

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADBURY BURROWS LIMITED

42 TRENT ROAD,LONDON,SW2 5BL

Number:09399373
Status:ACTIVE
Category:Private Limited Company

COWLEY MANOR LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:04598402
Status:ACTIVE
Category:Private Limited Company

DEMCO COMMUNICATIONS LIMITED

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:02694694
Status:ACTIVE
Category:Private Limited Company

EURO METAL RECYCLING LTD

2 LOWBROOK ROAD,ILFORD,IG1 2HD

Number:09401234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAN SCOTT DESIGNS LIMITED

20 EDGE STREET,LONDON,W8 7PN

Number:03865826
Status:ACTIVE
Category:Private Limited Company

LONDON FIRE RISK ASSESSMENTS LIMITED

5 NEW ROAD,ORPINGTON,BR6 0DX

Number:05858283
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