AYCLIFFE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Termination of appointment of Gavin Fraser as a director on 2023-09-05

View Document

06/09/236 September 2023 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to 27 Wantage Road Durham DH1 1LP on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Stuart Thomas Niven as a director on 2023-09-05

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Notification of Stuart Niven as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Gavin Fraser as a person with significant control on 2023-09-05

View Document

12/06/2312 June 2023 Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2023-06-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/228 November 2022 Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 2022-11-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-09 with updates

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company