Advanced company searchLink opens in new window

A & P TYNE PROPERTIES LIMITED

Company number 04968438

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
07 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
23 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Jun 2011 TM01 Termination of appointment of Alan Barr as a director
15 Jun 2011 AD01 Registered office address changed from Atlantic House, Ground Floor Greeenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 15 June 2011
15 Jun 2011 AP03 Appointment of Caroline Ruth Marrison Gill as a secretary
01 Jun 2011 AUD Auditor's resignation
23 Mar 2011 AP01 Appointment of Mr Mark Whitworth as a director
23 Mar 2011 AP01 Appointment of Mr Alan Andrew Barr as a director
21 Mar 2011 AP01 Appointment of Mr John Whittaker as a director
21 Mar 2011 AP01 Appointment of Mr Steven Underwood as a director
21 Mar 2011 TM01 Termination of appointment of Anne Griffiths as a director
21 Mar 2011 TM02 Termination of appointment of Anne Griffiths as a secretary
21 Mar 2011 TM01 Termination of appointment of Paul Bailey as a director
19 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jun 2010 AA Accounts for a small company made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
19 Nov 2009 AP01 Appointment of Mr Paul Edward Bailey as a director
19 Nov 2009 CH03 Secretary's details changed for Anne Elizabeth Griffiths on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Anne Elizabeth Griffiths on 1 October 2009
24 Aug 2009 287 Registered office changed on 24/08/2009 from, the gatehouse, melrose hall cypress drive, st mellons, cardiff, CF3 0EG