Advanced company searchLink opens in new window

UK TRADE PARKS LIMITED

Company number 05086858

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)
29 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
13 Nov 2017 PSC02 Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017
13 Nov 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 5 April 2017
07 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
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
10 Apr 2017 AP01 Appointment of Mr Christopher John Whitfield as a director on 5 April 2017
06 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
12 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 12 January 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 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
11 Oct 2016 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016
01 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
10 Mar 2016 AP01 Appointment of Mr Alan Keith Taylor as a director on 29 February 2016
10 Mar 2016 TM01 Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016
01 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
03 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
24 Jul 2013 AD01 Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013
04 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Mar 2012 CH04 Secretary's details changed for Muckle Secretary Limited on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Michael Ian Spriggs on 29 March 2012