UK LAND ESTATES LIMITED

04940037
1ST FLOOR, BUILDING 7 QUEENS PARK TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QD

Documents

Documents
Date Category Description Pages
10 Jun 2024 mortgage Registration of a charge 44 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 20 Buy now
15 Feb 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 officers Change of particulars for director (Mr Alan Keith Taylor) 2 Buy now
04 Oct 2022 accounts Annual Accounts 19 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2021 accounts Annual Accounts 20 Buy now
29 Jul 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2020 officers Appointment of director (Mr Philip John Moorin) 2 Buy now
07 Dec 2020 officers Termination of appointment of director (Christopher John Whitfield) 1 Buy now
07 Dec 2020 officers Termination of appointment of director (Emilia Keleditis) 1 Buy now
07 Dec 2020 accounts Annual Accounts 24 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2020 mortgage Registration of a charge 45 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 21 Buy now
22 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Oct 2018 address Move Registers To Sail Company With New Address 1 Buy now
03 Oct 2018 accounts Annual Accounts 21 Buy now
25 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 mortgage Registration of a charge 22 Buy now
12 Sep 2017 accounts Annual Accounts 22 Buy now
06 Sep 2017 officers Change of particulars for director (Emilia Keleditis) 2 Buy now
31 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 mortgage Registration of a charge 40 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Robert Smith) 1 Buy now
09 May 2016 accounts Annual Accounts 26 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
13 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Aug 2015 resolution Resolution 25 Buy now
12 Aug 2015 mortgage Registration of a charge 24 Buy now
01 Jul 2015 capital Notice of cancellation of shares 5 Buy now
01 Jul 2015 capital Return of purchase of own shares 4 Buy now
28 May 2015 capital Statement of capital (Section 108) 7 Buy now
28 May 2015 insolvency Solvency Statement dated 27/05/15 2 Buy now
28 May 2015 insolvency Solvency Statement dated 27/05/15 2 Buy now
28 May 2015 resolution Resolution 4 Buy now
06 May 2015 accounts Annual Accounts 20 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
12 Dec 2014 officers Change of particulars for director (Christopher John Whitfield) 2 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 21 Buy now
16 Jul 2014 mortgage Registration of a charge 29 Buy now
10 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2014 auditors Auditors Resignation Company 1 Buy now
21 May 2014 officers Appointment of director (Alan Keith Taylor) 3 Buy now
16 May 2014 officers Appointment of director (Christopher John Whitfield) 3 Buy now
16 Jan 2014 officers Termination of appointment of director (Michael Spriggs) 2 Buy now
09 Jan 2014 officers Appointment of director (Emilia Keleditis) 3 Buy now
04 Jan 2014 officers Termination of appointment of director (Philip Moorin) 2 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
22 Oct 2013 officers Change of particulars for director (Michael Ian Spriggs) 2 Buy now
22 Oct 2013 officers Change of particulars for director (Philip John Moorin) 2 Buy now
22 Oct 2013 officers Change of particulars for secretary (Robert Smith) 1 Buy now
24 Sep 2013 accounts Annual Accounts 22 Buy now
24 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
17 Jul 2012 accounts Annual Accounts 22 Buy now
13 Dec 2011 officers Termination of appointment of director (Christopher Whitfield) 1 Buy now
25 Oct 2011 annual-return Annual Return 7 Buy now
29 Sep 2011 officers Change of particulars for director (Christopher John Whitfield) 2 Buy now
22 Sep 2011 accounts Annual Accounts 22 Buy now
20 Jul 2011 address Move Registers To Sail Company 1 Buy now
20 Jul 2011 address Change Sail Address Company 1 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 7 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 22 Buy now
16 Apr 2010 auditors Auditors Resignation Company 1 Buy now
30 Mar 2010 accounts Annual Accounts 22 Buy now
21 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jan 2010 incorporation Memorandum Articles 17 Buy now
05 Jan 2010 resolution Resolution 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 annual-return Annual Return 6 Buy now
23 Dec 2008 accounts Annual Accounts 22 Buy now
23 Oct 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
06 May 2008 address Location of register of members 1 Buy now
24 Feb 2008 officers Director's change of particulars / michael spriggs / 21/02/2008 1 Buy now
30 Oct 2007 annual-return Return made up to 22/10/07; full list of members 3 Buy now
25 Oct 2007 accounts Annual Accounts 20 Buy now
23 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
14 Feb 2007 officers Director's particulars changed 1 Buy now