ESTATE AND DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Statement of affairs

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Registered office address changed from 3 Warcop Court Newcastle upon Tyne NE3 2TA England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2023-04-24

View Document

10/03/2310 March 2023 Registered office address changed from Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to 3 Warcop Court Newcastle upon Tyne NE3 2TA on 2023-03-10

View Document

09/03/239 March 2023 Notification of Peter Eddy as a person with significant control on 2022-12-22

View Document

09/03/239 March 2023 Cessation of Ian Robert Baggett as a person with significant control on 2022-12-22

View Document

07/03/237 March 2023 Certificate of change of name

View Document

07/03/237 March 2023 Termination of appointment of Ian Robert Baggett as a director on 2022-12-22

View Document

07/03/237 March 2023 Appointment of Mr Peter Eddy as a director on 2022-12-22

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Timothy Joseph Clark as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Timothy Joseph Clark as a director on 2021-12-17

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of Diane Fletcher as a director on 2021-09-30

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT 5 MALING COURT UNION STREET NEWCASTLE UPON TYNE TYNE & WEAR NE2 1BP

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ATKINSON

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS NICOLA HUGHES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS ALLISON JANE HARRISON

View Document

03/04/183 April 2018 COMPANY NAME CHANGED ADDERSTONE DEVELOPMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED ADDERSTONE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON HARRISON

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA REDHEAD

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN FORSTER

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR MICHAEL RAYMOND SHIPLEY

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR JOHN GEORGE ARMSTRONG

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR TIMOTHY JOSEPH CLARK

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JAMES TERENCE ATKINSON

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS ALLISON JANE HARRISON

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR TIMOTHY JOSEPH CLARK

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR KRISTIAN LEE FORSTER

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MISS NICOLA RAECHEL REDHEAD

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED ADDERSTONE PROJECTS LIMITED CERTIFICATE ISSUED ON 30/07/15

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MALLATRATT

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR IAN ROBERT BAGGETT

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

22/11/1322 November 2013 CURRSHO FROM 30/11/2014 TO 31/03/2014

View Document

22/11/1322 November 2013 CURREXT FROM 31/03/2014 TO 31/03/2015

View Document


More Company Information