TYNE VIEW PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Notification of Imogen Jessica Leigh as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Paul Andrew Brown as a secretary on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Amy Louise Bowman as a person with significant control on 2024-04-15

View Document

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

View Accounts

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

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Appointment of Miss Amy Louise Bowman as a director on 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Notification of Amy Louise Bowman as a person with significant control on 2021-09-30

View Document

19/10/2119 October 2021 Cessation of Lucy Victoria Atkinson as a person with significant control on 2021-09-30

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Lucy Victoria Atkinson as a director on 2021-06-01

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM TOWER BUILDING 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS SUSAN BROWN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA BEST / 01/01/2016

View Document

30/03/1630 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BROWN / 01/01/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

20/03/1420 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/02/136 February 2013 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