P NORTH DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 08496785 |
Category | Private Limited Company |
Incorporated | 19 Apr 2013 |
Age | 11 years, 1 month, 19 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084967850001
Documents
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084967850002
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 27 Apr 2020
Action Date: 23 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Dec 2014
Action Date: 02 Dec 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-12-02
Documents
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
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
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
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
Some Companies
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 10851007 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGS COURT BUSINESS CENTRE SUITE 8,BLACKBURN,BB2 2DH
Number: | 10959433 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN ST,,W1P 5PD
Number: | 02399463 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
3 CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC594141 |
Status: | ACTIVE |
Category: | Private Limited Company |