TYNE REGION NORTH STEPNEY LIMITED

07719639
THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP

Documents

Documents
Date Category Description Pages
13 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
27 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Feb 2023 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 15 Buy now
20 Sep 2022 insolvency Liquidation In Administration Progress Report 14 Buy now
13 May 2022 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
09 Apr 2022 insolvency Liquidation In Administration Proposals 26 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 mortgage Statement of satisfaction of a charge 2 Buy now
19 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2021 accounts Annual Accounts 10 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2020 accounts Annual Accounts 8 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2019 officers Termination of appointment of director (Annabel Jayne Walton) 1 Buy now
13 Aug 2019 officers Termination of appointment of director (Peter Michael Tanner) 1 Buy now
13 Aug 2019 officers Appointment of director (Mr Philip James Hardisty) 2 Buy now
13 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2019 capital Return of Allotment of shares 4 Buy now
20 Jun 2019 mortgage Registration of a charge 44 Buy now
07 Jan 2019 accounts Annual Accounts 8 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 officers Appointment of director (Miss Annabel Jayne Walton) 2 Buy now
13 Dec 2017 accounts Annual Accounts 9 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Jan 2017 accounts Annual Accounts 6 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
24 Aug 2015 annual-return Annual Return 3 Buy now
11 Jan 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 capital Return of Allotment of shares 4 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Aug 2011 incorporation Memorandum Articles 22 Buy now
11 Aug 2011 officers Appointment of director (Mr Peter Michael Tanner) 2 Buy now
11 Aug 2011 officers Termination of appointment of secretary (Ward Hadaway Company Secretarial Services Limited) 1 Buy now
11 Aug 2011 officers Termination of appointment of director (Ward Hadaway Incorporations Limited) 1 Buy now
11 Aug 2011 officers Termination of appointment of director (Colin Hewitt) 1 Buy now
11 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2011 resolution Resolution 23 Buy now
27 Jul 2011 incorporation Incorporation Company 9 Buy now