LEVES7

08659383
THE SPARK DRAYMAN'S WAY, NEWCASTLE HELIX NEWCASTLE UPON TYNE UNITED KINGDOM NE4 5DE

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Mark Robert James Blundell) 2 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 mortgage Registration of a charge 21 Buy now
02 Mar 2021 mortgage Registration of a charge 16 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jun 2020 officers Appointment of director (Mr Mark Robert James Blundell) 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2017 mortgage Registration of a charge 5 Buy now
20 Oct 2017 officers Appointment of director (Michael Walker) 2 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 officers Termination of appointment of director (Alan James Morton) 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 May 2016 officers Change of particulars for director (Mr Alan James Morton) 2 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
19 Sep 2013 officers Appointment of director (Jill Blundell) 3 Buy now
19 Sep 2013 officers Appointment of director (Mr Andrew Kay) 3 Buy now
19 Sep 2013 officers Appointment of director (Mr Alan James Morton) 3 Buy now
19 Sep 2013 officers Appointment of director (Mr Christopher James Blundell) 3 Buy now
19 Sep 2013 officers Termination of appointment of director (John Holden) 2 Buy now
21 Aug 2013 incorporation Incorporation Company 39 Buy now