NEW TYNE WEST DEVELOPMENT COMPANY LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge OC3626760009, created on 2025-07-18

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-27

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/11/239 November 2023 Registration of charge OC3626760008, created on 2023-10-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Current accounting period shortened from 2023-12-31 to 2023-10-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / BK SCOTSWOOD LLP / 09/03/2020

View Document

16/03/2016 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BK SCOTSWOOD LLP / 09/03/2020

View Document

16/03/2016 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BK SCOTSWOOD LLP / 09/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3626760006

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

23/03/1623 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BKY LLP / 11/03/2016

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BARRATT HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE NORTH EAST NE4 7DF

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

16/09/1116 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED SCOTSWOOD URV LLP CERTIFICATE ISSUED ON 13/05/11

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

11/03/1111 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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