PROPERTY INVESTMENT (NE) LIMITED

3 Kingfisher Court 3 Kingfisher Court, Stockton-On-Tees, TS18 3EX, England
StatusACTIVE
Company No.10517299
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

PROPERTY INVESTMENT (NE) LIMITED is an active private limited company with number 10517299. It was incorporated 7 years, 5 months, 24 days ago, on 08 December 2016. The company address is 3 Kingfisher Court 3 Kingfisher Court, Stockton-on-tees, TS18 3EX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-07

Officer name: Mr Andrew Dewing

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Robertson

Change date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-16

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerome Quentin James Bury

Cessation date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mrs Helen Frances Smart Wilson

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr David Robert Shawcross

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr David James Robertson

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Dewing

Change date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Dale

Change date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome Quentin James Bury

Change date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mrs Beverley Susan Blakey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom

New address: 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX

Change date: 2017-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105172990002

Charge creation date: 2017-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 105172990001

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mr David James Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Frances Smart Wilson

Appointment date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dewing

Appointment date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mr James Andrew Dale

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Susan Blakey

Appointment date: 2017-01-12

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-12

Capital : 70 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr David Robert Shawcross

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST ANGLIA FOOD LINK LTD.

HOLLY FARM COMMON ROAD,DISS,IP22 2BG

Number:03454807
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FARNBOROUGH VILLAGE ANTIQUES LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07217879
Status:ACTIVE
Category:Private Limited Company

KASIA'S CLEANERS LTD.

35 WOODGRANGE AVENUE,HARROW,HA3 0XG

Number:08519368
Status:ACTIVE
Category:Private Limited Company

LBX MEDIA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10697000
Status:ACTIVE
Category:Private Limited Company

OMNIS SYSTEMS LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:07306554
Status:ACTIVE
Category:Private Limited Company

SONA INVESTMENTS LIMITED

59 CARSON ROAD,BARNET,EN4 9EN

Number:04680154
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