Advanced company searchLink opens in new window

NORTH EAST PROPERTY (GP) LIMITED

Company number 04069901

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)
14 Dec 2023 AA Full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
13 Feb 2023 MR04 Satisfaction of charge 040699010002 in full
13 Feb 2023 MR04 Satisfaction of charge 040699010003 in full
01 Dec 2022 TM02 Termination of appointment of Judi May Oates as a secretary on 1 December 2022
01 Dec 2022 AP03 Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 1 December 2022
18 Oct 2022 AA Full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
06 Jan 2022 MR01 Registration of charge 040699010004, created on 22 December 2021
08 Dec 2021 AA Full accounts made up to 31 March 2021
07 Oct 2021 CH01 Director's details changed for Mrs Joanne Whitfield on 7 October 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
25 Mar 2021 AA Full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
10 Dec 2019 AA Full accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
27 Aug 2019 AP01 Appointment of Mr. Gary Guest as a director on 21 August 2019
27 Aug 2019 AP01 Appointment of Mrs. Joanne Whitfield as a director on 21 August 2019
19 Jun 2019 CH01 Director's details changed for Mr Giles Alexander Thorley on 17 June 2019
13 Feb 2019 CH01 Director's details changed for Mr David James Staziker on 12 February 2019
02 Oct 2018 AA Full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
08 Sep 2018 AD01 Registered office address changed from Unit J Yale Business Village Ellice Way Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018
08 Sep 2018 AD01 Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018
07 Sep 2018 AD01 Registered office address changed from Unit J Ellice Way Yale Business Park Wrexham LL13 7YL Wales to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 7 September 2018