TYNESIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH United Kingdom to Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of affairs

View Document

21/01/2521 January 2025 Termination of appointment of Victoria Jane Kalbraier as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Victoria Jane Kalbraier as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Graeme David Walker as a director on 2025-01-20

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Paul Clement as a director on 2024-09-24

View Document

14/10/2414 October 2024 Termination of appointment of Paul David Pestell as a director on 2024-09-24

View Document

30/07/2430 July 2024 Change of details for Tyneside Group Limited as a person with significant control on 2024-07-30

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registered office address changed from Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom to Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH on 2022-02-10

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/10/214 October 2021 Director's details changed for Mr Paul David Pestell on 2021-10-04

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082764560002

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082764560001

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID PESTELL / 12/07/2018

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME KALBRAIER

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR PAUL CLEMENT

View Document

01/11/161 November 2016 SAIL ADDRESS CHANGED FROM: SAXON HOUSE CROMWELL SQUARE IPSWICH SUFFOLK IP1 1TS ENGLAND

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 2 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AA

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MISS VICTORIA JANE KALBRAIER

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD KALBRAIER / 21/06/2016

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM KALBRAIER / 15/04/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD KALBRAIER / 31/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082764560002

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082764560001

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 SAIL ADDRESS CREATED

View Document

28/11/1328 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR PAUL DAVID PESTELL

View Document

03/09/133 September 2013 COMPANY NAME CHANGED TYNESIDE RESIDENTIAL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 03/09/13

View Document

10/06/1310 June 2013 CURRSHO FROM 30/11/2013 TO 30/06/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AJ UNITED KINGDOM

View Document

01/11/121 November 2012 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