- Company Overview for UK TRADE PARKS LIMITED (05086858)
- Filing history for UK TRADE PARKS LIMITED (05086858)
- People for UK TRADE PARKS LIMITED (05086858)
- Registers for UK TRADE PARKS LIMITED (05086858)
- More for UK TRADE PARKS LIMITED (05086858)
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
|
|
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
|
|
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
|
|
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 |