P NORTH DEVELOPMENTS LTD

264-266 Durham Road, Gateshead, NE8 4JR, England
StatusACTIVE
Company No.08496785
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

P NORTH DEVELOPMENTS LTD is an active private limited company with number 08496785. It was incorporated 11 years, 1 month, 19 days ago, on 19 April 2013. The company address is 264-266 Durham Road, Gateshead, NE8 4JR, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084967850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084967850002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Lee Maddison

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084967850002

Charge creation date: 2020-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084967850001

Charge creation date: 2020-07-17

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gladglider Limited

Change date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-23

Psc name: Lee Maddison

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee John Maddison

Appointment date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gladglider Limited

Notification date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Christopher Ragg

Cessation date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Karen Liddle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Priestley

Termination date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: 264-266 Durham Road Gateshead NE8 4JR

Old address: 12 Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Old address: C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG

Change date: 2016-01-06

New address: 12 Carlton Terrace Newcastle upon Tyne NE2 4PD

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: John Charles Priestley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Mr Simon Christopher Ragg

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Liddle

Termination date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

86 TL LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10851007
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIURO TWOICH SPRAW LTD

KINGS COURT BUSINESS CENTRE SUITE 8,BLACKBURN,BB2 2DH

Number:10959433
Status:ACTIVE
Category:Private Limited Company

CITYPLOT LIMITED

37 WARREN ST,,W1P 5PD

Number:02399463
Status:LIQUIDATION
Category:Private Limited Company

NEST X HOLDINGS LIMITED

34 WESTWAY,CATERHAM,CR3 5TP

Number:10694590
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PROFESSIONAL SOLUTIONS LTD

363A BRINDLE ROAD,PRESTON,PR5 6AP

Number:11709797
Status:ACTIVE
Category:Private Limited Company

SJC ACCESS LTD

3 CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC594141
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