TYNE AND WEAR (STOCK 2) LIMITED
Status | ACTIVE |
Company No. | 11146881 |
Category | Private Limited Company |
Incorporated | 12 Jan 2018 |
Age | 6 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
BASILISK COMMUNICATIONS LIMITED
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 02675596 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LITTLE BURROW,WELWYN GARDEN CITY,AL7 4SW
Number: | 03768693 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WATERMINT QUAY,LONDON,N16 6DN
Number: | 07268390 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 09991191 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 2,LONDON,N12 0DR
Number: | 08232034 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR FRONT,LONDON,W1D 5QA
Number: | 05154822 |
Status: | ACTIVE |
Category: | Private Limited Company |