TYNE AND WEAR (STOCK 2) LIMITED

Nelson House The Fleming, Burdon Terrace Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom
StatusACTIVE
Company No.11146881
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

TYNE AND WEAR (STOCK 2) LIMITED is an active private limited company with number 11146881. It was incorporated 6 years, 4 months, 20 days ago, on 12 January 2018. The company address is Nelson House The Fleming, Burdon Terrace Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2023

Action Date: 24 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111468810003

Charge creation date: 2023-11-24

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adderstone developments (stock 2) LIMITED\certificate issued on 09/11/23

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ian Robert Baggett

Change date: 2022-06-01

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adderstone developments (109) LIMITED\certificate issued on 14/06/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111468810001

Charge creation date: 2022-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111468810002

Charge creation date: 2022-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Adderstone 1993 Limited

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Adderstone Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-01

Psc name: Adderstone Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Adderstone Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Adderstone Developments Limited

Change date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Raymond Shipley

Appointment date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Jane Harrison

Appointment date: 2019-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE

Old address: 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England

Change date: 2019-06-27

Documents

View document PDF

Resolution

Date: 07 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: John George Armstrong

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASILISK COMMUNICATIONS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:02675596
Status:ACTIVE
Category:Private Limited Company

BLACKBLUE LIMITED

6 LITTLE BURROW,WELWYN GARDEN CITY,AL7 4SW

Number:03768693
Status:ACTIVE
Category:Private Limited Company

ERROLCALM LTD

3 WATERMINT QUAY,LONDON,N16 6DN

Number:07268390
Status:ACTIVE
Category:Private Limited Company

HEARTH AND HEART LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09991191
Status:ACTIVE
Category:Private Limited Company

NXK SERVICES LIMITED

2ND FLOOR, 2,LONDON,N12 0DR

Number:08232034
Status:ACTIVE
Category:Private Limited Company

TITUS COMPANY LIMITED

2ND FLOOR FRONT,LONDON,W1D 5QA

Number:05154822
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