- Company Overview for EVOLUTION GATESHEAD DEVELOPMENTS LLP (OC373711)
- Filing history for EVOLUTION GATESHEAD DEVELOPMENTS LLP (OC373711)
- People for EVOLUTION GATESHEAD DEVELOPMENTS LLP (OC373711)
- Charges for EVOLUTION GATESHEAD DEVELOPMENTS LLP (OC373711)
- More for EVOLUTION GATESHEAD DEVELOPMENTS LLP (OC373711)
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) |
---|---|---|---|
27 Mar 2024 | LLCS01 | Confirmation statement made on 23 March 2024 with no updates | |
23 Feb 2024 | LLAP02 | Appointment of Countryside Properties (Uk) Limited as a member on 20 February 2024 | |
23 Feb 2024 | LLTM01 | Termination of appointment of Vistry Partnerships Limited as a member on 20 February 2024 | |
23 Feb 2024 | LLPSC02 | Notification of Countryside Properties (Uk) Limited as a person with significant control on 20 February 2024 | |
23 Feb 2024 | LLPSC07 | Cessation of Vistry Partnerships Limited as a person with significant control on 20 February 2024 | |
22 Feb 2024 | LLMR01 | Registration of charge OC3737110004, created on 20 February 2024 | |
08 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
31 Mar 2023 | LLAD01 | Registered office address changed from One Strawberry Lane Newcastle upon Tyne NE1 4BX United Kingdom to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 31 March 2023 | |
31 Mar 2023 | LLCS01 | Confirmation statement made on 23 March 2023 with no updates | |
31 Mar 2023 | LLAD01 | Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UY to One Strawberry Lane Newcastle upon Tyne NE1 4BX on 31 March 2023 | |
11 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
24 Mar 2022 | LLCS01 | Confirmation statement made on 23 March 2022 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
24 Mar 2021 | LLCS01 | Confirmation statement made on 23 March 2021 with no updates | |
10 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
14 Jul 2020 | LLAA02 | Resignation of an auditor | |
10 Jun 2020 | LLAD01 | Registered office address changed from C/O Galliford Try 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 10 June 2020 | |
20 Apr 2020 | LLPSC05 | Change of details for Galliford Try Partnerships Limited as a person with significant control on 6 January 2020 | |
20 Apr 2020 | LLCH02 | Member's details changed for Galliford Try Partnerships Limited on 6 January 2020 | |
27 Mar 2020 | LLCS01 | Confirmation statement made on 23 March 2020 with no updates | |
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Dec 2019 | LLTM01 | Termination of appointment of Home Group Developments Limited as a member on 29 November 2019 | |
09 Dec 2019 | LLAP02 | Appointment of North Housing Limited as a member on 29 November 2019 | |
09 Dec 2019 | LLTM01 | Termination of appointment of Galliford Try Building Limited as a member on 29 November 2019 | |
09 Dec 2019 | LLAP02 | Appointment of Galliford Try Partnerships Limited as a member on 29 November 2019 |