TYNE VIEW PROPERTY MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
| 15/04/2415 April 2024 | Notification of Imogen Jessica Leigh as a person with significant control on 2024-04-15 |
| 15/04/2415 April 2024 | Termination of appointment of Paul Andrew Brown as a secretary on 2024-04-15 |
| 15/04/2415 April 2024 | Cessation of Amy Louise Bowman as a person with significant control on 2024-04-15 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/12/238 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 03/08/233 August 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/11/219 November 2021 | Change of share class name or designation |
| 19/10/2119 October 2021 | Appointment of Miss Amy Louise Bowman as a director on 2021-09-30 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
| 19/10/2119 October 2021 | Notification of Amy Louise Bowman as a person with significant control on 2021-09-30 |
| 19/10/2119 October 2021 | Cessation of Lucy Victoria Atkinson as a person with significant control on 2021-09-30 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-12-31 |
| 15/06/2115 June 2021 | Termination of appointment of Lucy Victoria Atkinson as a director on 2021-06-01 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM TOWER BUILDING 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY ENGLAND |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN |
| 13/07/1813 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/03/1821 March 2018 | DIRECTOR APPOINTED MRS SUSAN BROWN |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA BEST / 01/01/2016 |
| 30/03/1630 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE |
| 29/03/1629 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BROWN / 01/01/2016 |
| 29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/09/1413 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/07/143 July 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
| 20/03/1420 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/02/136 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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