- Company Overview for SOUTH TEES DEVELOPMENTS LIMITED (11747311)
- Filing history for SOUTH TEES DEVELOPMENTS LIMITED (11747311)
- People for SOUTH TEES DEVELOPMENTS LIMITED (11747311)
- Registers for SOUTH TEES DEVELOPMENTS LIMITED (11747311)
- More for SOUTH TEES DEVELOPMENTS LIMITED (11747311)
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) |
---|---|---|---|
23 Aug 2023 | TM01 | Termination of appointment of John Mcnicholas as a director on 30 April 2023 | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
04 Jul 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Mar 2022 | AD01 | Registered office address changed from Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY United Kingdom to Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ on 25 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
19 Jan 2021 | AD03 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
19 Jan 2021 | AD02 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
11 Jan 2021 | AP04 | Appointment of Endeavour Secretary Limited as a secretary on 1 September 2020 | |
11 Jan 2021 | AP01 | Appointment of Mrs Julie Gilhespie as a director on 1 September 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY on 11 January 2021 | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of David Allison as a director on 30 April 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
16 Sep 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
16 Sep 2019 | PSC06 | Change of details for South Tees Development Corporation as a person with significant control on 16 September 2019 | |
13 Sep 2019 | AP01 | Appointment of John Mcnicholas as a director on 11 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr David Allison as a director on 11 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Gary James Macdonald as a director on 11 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Paul Booth as a director on 11 September 2019 | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|