Advanced company searchLink opens in new window

ETRO PROPERTIES (GOSFORTH) LIMITED

Company number 13392966

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)
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 1,002
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 TM01 Termination of appointment of Vishal Jerath as a director on 31 May 2024
19 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
03 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Dec 2023 MR04 Satisfaction of charge 133929660001 in full
08 Dec 2023 MR04 Satisfaction of charge 133929660002 in full
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Feb 2023 AA01 Current accounting period extended from 31 May 2023 to 31 July 2023
28 Jul 2022 AD01 Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 28 July 2022
04 May 2022 MR01 Registration of charge 133929660001, created on 29 April 2022
04 May 2022 MR01 Registration of charge 133929660002, created on 29 April 2022
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
13 Apr 2022 PSC02 Notification of Etro Group Ltd as a person with significant control on 12 April 2022
13 Apr 2022 PSC02 Notification of Indo Property Consultants Ltd as a person with significant control on 12 April 2022
13 Apr 2022 PSC07 Cessation of Vishal Jerath as a person with significant control on 12 April 2022
13 Apr 2022 PSC07 Cessation of Suresh Kumar Jerath as a person with significant control on 12 April 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 1,000
12 Apr 2022 TM01 Termination of appointment of Ritu Rajni Jerath as a director on 12 April 2022
23 Nov 2021 AP01 Appointment of Mrs Ritu Rajni Jerath as a director on 23 November 2021
17 Nov 2021 TM01 Termination of appointment of Ritu Rajni Jerath as a director on 17 November 2021
08 Nov 2021 AP01 Appointment of Mrs Ritu Rajni Jerath as a director on 8 November 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates