TYNESIDE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/05/2331 May 2023 Notification of Cleadon Holdings Limited as a person with significant control on 2022-07-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDITH ASKEW

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

19/03/1619 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEATHERCRAFTS BUILDING C/O BORDER LEATHERCRAFTS LTD SHAFTSBURY AVENUE SOUTH SHIELDS TYNE& WEAR NE34 9PE ENGLAND

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALBERT ASKEW / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH ASKEW / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O TYNESIDE LEATHERCRAFTS LTD SHAFTSBURY AVE AMOS AYRE PLACE SOUTH SHIELDS TYNE& WEAR NE34 9PE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RE:APP PROP SHARE ACQUI 01/09/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 01/09/04

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 £ NC 4000/10000 01/09/

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED TYNESIDE PROPERTY DEVELOPMENTS CERTIFICATE ISSUED ON 25/08/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 ADOPT MEM AND ARTS 22/03/96

View Document

16/07/9616 July 1996 ALTER MEM AND ARTS 22/03/96

View Document

16/07/9616 July 1996 MISC 22/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED TYNESIDE LEATHERCRAFTS PROPERTIE S CERTIFICATE ISSUED ON 18/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: SHAFTSBURY AVENUE SIMONSIDE SOUTH SHIELDS NE34 9PD

View Document

06/01/926 January 1992 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 RETURN MADE UP TO 02/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/05/879 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/872 May 1987 REGISTERED OFFICE CHANGED ON 02/05/87 FROM: PORTBERRY WAY SOUTH SHIELDS

View Document

17/04/8717 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/866 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8313 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

16/10/8116 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

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