NORTH EAST PROPERTY PARTNERSHIP LIMITED
Company number 04992068
- Company Overview for NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068)
- Filing history for NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068)
- People for NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068)
- Charges for NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068)
- Registers for NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068)
- More for NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068)
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) |
---|---|---|---|
11 Jan 2017 | AD01 | Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 11 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
04 Nov 2016 | MR01 | Registration of charge 049920680012, created on 1 November 2016 | |
04 Nov 2016 | MR01 | Registration of charge 049920680011, created on 1 November 2016 | |
12 Oct 2016 | AD02 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
29 Jun 2016 | AP01 | Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Michael Francis Megan as a director on 30 April 2016 | |
22 Jun 2016 | TM02 | Termination of appointment of Robert Smith as a secretary on 5 May 2016 | |
09 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AP01 | Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Stephen Smith as a director on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Robert Smith as a director on 29 February 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Alan Keith Taylor as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 049920680009, created on 1 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 049920680010, created on 1 March 2016 | |
03 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
03 Mar 2016 | MR04 | Satisfaction of charge 049920680008 in full | |
03 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2016 | MR04 | Satisfaction of charge 049920680005 in full |