ADDERSTONE DEVELOPMENTS (110) LIMITED

Nelson House The Fleming, Burdon Terrace Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom
StatusACTIVE
Company No.11939377
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ADDERSTONE DEVELOPMENTS (110) LIMITED is an active private limited company with number 11939377. It was incorporated 5 years, 2 months, 2 days ago, on 11 April 2019. 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: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

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

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Mr Michael Raymond Shipley

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mrs Allison Jane Harrison

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119393770003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119393770002

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

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Raymond Shipley

Termination date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

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

Notification date: 2021-10-01

Psc name: Adderstone 1993 Limited

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

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

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-22

Officer name: Mr Michael Raymond Shipley

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2021

Action Date: 23 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119393770002

Charge creation date: 2021-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2021

Action Date: 23 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-23

Charge number: 119393770003

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

Psc name: Adderstone Developments Limited

Notification date: 2021-07-01

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

Mortgage satisfy charge full

Date: 25 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119393770001

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ian Robert Baggett

Change date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Allison Jane Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Raymond Shipley

Termination date: 2021-03-16

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

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119393770001

Charge creation date: 2020-10-20

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 no updates

Date: 21 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

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

Change account reference date company current shortened

Date: 04 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 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 Tyne and Wear NE2 1BP England

Change date: 2019-07-02

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUELINE (CARS) LIMITED

6 STRAWBERRY DALE,N YORKS,HG1 5EF

Number:02166777
Status:ACTIVE
Category:Private Limited Company

CHELMSFORD PRESTIGE LIMITED

CHELMSFORD PRESTIGE,CHELMSFORD,CM2 8BY

Number:09243607
Status:ACTIVE
Category:Private Limited Company

GAMBETTIBARRE UK LIMITED

4 QUAY WALLS,NORTHUMBERLAND,TD15 1HD

Number:03620175
Status:ACTIVE
Category:Private Limited Company

R.S. PLUMBING AND HEATING LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:03321174
Status:ACTIVE
Category:Private Limited Company

SHEER ACCOUNTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10184311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRONGHOLD LIMITED

C/O SCH CONSULTANCY LIMITED 3000 HILLSWOOD DRIVE,CHERTSEY,KT16 0RS

Number:05619701
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