DENESIDE COURT FREEHOLD 2 LIMITED

204a Heaton Road 204a Heaton Road, Newcastle Upon Tyne, NE6 5HP, Tyne And Wear, England
StatusACTIVE
Company No.10721738
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

DENESIDE COURT FREEHOLD 2 LIMITED is an active private limited company with number 10721738. It was incorporated 7 years, 3 months ago, on 12 April 2017. The company address is 204a Heaton Road 204a Heaton Road, Newcastle Upon Tyne, NE6 5HP, Tyne And Wear, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: C/O Mj Boaden Chartered Surveyors, Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom

New address: 204a Heaton Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5HP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Heaton Property Block Management Limited

Appointment date: 2023-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Boaden

Termination date: 2023-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2022

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 62 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karim Aly Ibrahim Hassan

Termination date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Aly Ibrahim Hassan

Appointment date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-30

Capital : 60 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Boaden

Appointment date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOMATIC SOLUTIONS LTD

7 WOODLAND AVENUE,BRENTWOOD,CM13 1EA

Number:07985512
Status:ACTIVE
Category:Private Limited Company

BRAINSTORMERS GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10766264
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR ANIMALS AND SOCIAL JUSTICE

SPRINGFIELD,ASHTEAD,KT21 1HY

Number:07681014
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEVONSHIRE HOUSE NETWORK LTD

45 PALL MALL,LONDON,SW1Y 5JG

Number:08477779
Status:ACTIVE
Category:Private Limited Company

EAZY RENTALS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11324709
Status:ACTIVE
Category:Private Limited Company

SPHERE GROUP LIMITED

8 LOMBARD RD,WIMBLEDON,SW19 3TZ

Number:10087831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source