- Company Overview for A & P TYNE PROPERTIES LIMITED (04968438)
- Filing history for A & P TYNE PROPERTIES LIMITED (04968438)
- People for A & P TYNE PROPERTIES LIMITED (04968438)
- Charges for A & P TYNE PROPERTIES LIMITED (04968438)
- More for A & P TYNE PROPERTIES LIMITED (04968438)
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 |