Advanced company searchLink opens in new window

ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED

Company number 08536928

Filter by category

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
23 Mar 2023 AD01 Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to Unit 31 Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 23 March 2023
13 Feb 2023 AP01 Appointment of Mrs Linzi Cheon Fitzgerald as a director on 9 February 2023
10 Feb 2023 TM01 Termination of appointment of Mark Hesse as a director on 9 February 2023
10 Feb 2023 PSC01 Notification of Linzi Cheon Fitzgerald as a person with significant control on 9 February 2023
10 Feb 2023 PSC07 Cessation of Mark Hesse as a person with significant control on 9 February 2023
29 Jan 2023 AA Micro company accounts made up to 31 March 2022
06 May 2022 PSC04 Change of details for Mr Mark Hesse as a person with significant control on 6 May 2022
06 May 2022 PSC07 Cessation of Aljomark Caayon as a person with significant control on 6 May 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
29 Mar 2022 CERTNM Company name changed thrift scaffolding LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
28 Mar 2022 PSC07 Cessation of Derek Brian Campbell as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from Unit 9 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 19B Front Street Sacriston Durham DH7 6JS on 28 March 2022
28 Mar 2022 PSC01 Notification of Aljomark Caayon as a person with significant control on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Aljomark Caayon as a director on 28 March 2022
28 Mar 2022 PSC01 Notification of Mark Hesse as a person with significant control on 28 March 2022
24 Mar 2022 AP01 Appointment of Mr Mark Hesse as a director on 22 March 2022
24 Mar 2022 TM01 Termination of appointment of Derek Brian Campbell as a director on 23 March 2022
24 Mar 2022 AP01 Appointment of Mr Aljomark Caayon as a director on 22 March 2022
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
08 Oct 2020 CERTNM Company name changed green gas services (newcastle) LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
08 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates