Advanced company searchLink opens in new window

NORTH EAST PROPERTY PARTNERSHIP LIMITED

Company number 04992068

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)
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
23 Sep 2020 AA Full accounts made up to 31 December 2019
03 Sep 2020 PSC05 Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 2 September 2020
03 Sep 2020 AD01 Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020
11 Aug 2020 AP01 Appointment of Mr Nicholas James Turner as a director on 8 July 2020
11 Aug 2020 TM01 Termination of appointment of Michael O'shaughnessy as a director on 8 July 2020
26 Mar 2020 TM01 Termination of appointment of Jerome Christian Kathleen Anselme as a director on 6 February 2020
26 Mar 2020 AP01 Appointment of Florian Michael Schaefer as a director on 6 February 2020
02 Jan 2020 MR01 Registration of charge 049920680016, created on 18 December 2019
31 Dec 2019 MR01 Registration of charge 049920680015, created on 18 December 2019
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
02 May 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 PSC05 Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 22 January 2019
22 Jan 2019 AD01 Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
10 Dec 2018 MR01 Registration of charge 049920680014, created on 5 December 2018
06 Dec 2018 MR01 Registration of charge 049920680013, created on 5 December 2018
25 May 2018 AD01 Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018
24 May 2018 PSC05 Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 24 May 2018
21 May 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
08 Dec 2017 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
08 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
31 Aug 2017 AD01 Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016