Advanced company searchLink opens in new window

TYNE PROPERTY LIMITED

Company number 07100173

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)
15 Feb 2024 AD01 Registered office address changed from 3 Hedley Court Orion Business Park Orion Way Newcastle upon Tyne NE29 7st to 2nd Floor Baltic Chambers Broad Chare Quayside Newcastle upon Tyne NE1 3DQ on 15 February 2024
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
24 Aug 2022 AA Accounts for a small company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
18 Aug 2021 AA Accounts for a small company made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
27 Dec 2019 SH02 Statement of capital on 6 December 2019
  • USD 1,186,600
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
09 Jan 2018 SH02 Statement of capital on 18 December 2017
  • GBP 1,256,000
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
30 Oct 2017 PSC07 Cessation of Bernhard Schulte Investment Holdings Gmbh as a person with significant control on 1 January 2017
30 Oct 2017 PSC01 Notification of Johann Bernhard Schulte as a person with significant control on 6 April 2016
04 Sep 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
04 Nov 2016 SH02 Statement of capital on 28 July 2016
  • USD 1,356,600
18 Aug 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • USD 1,431,600
18 Dec 2015 TM01 Termination of appointment of Marta Anna Cope as a director on 16 December 2015
17 Dec 2015 AP01 Appointment of Mr Graham Colin Bates as a director on 16 December 2015