WEST MEWS DEVELOPMENT COMPANY LIMITED

58 Linden Road 58 Linden Road, Newcastle Upon Tyne, NE3 4HB, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.13611812
CategoryPrivate Limited Company
Incorporated09 Sep 2021
Age2 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

WEST MEWS DEVELOPMENT COMPANY LIMITED is an active private limited company with number 13611812. It was incorporated 2 years, 9 months, 28 days ago, on 09 September 2021. The company address is 58 Linden Road 58 Linden Road, Newcastle Upon Tyne, NE3 4HB, Tyne And Wear, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Roger Harry Gabriel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 136118120002

Charge creation date: 2022-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 136118120001

Charge creation date: 2022-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timec 1782 LIMITED\certificate issued on 13/10/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom

New address: 58 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HB

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Davison

Termination date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Harry Gabriel

Appointment date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gabriel Group Limited

Notification date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muckle Director Limited

Cessation date: 2021-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2021

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-08-31

Documents

View document PDF

Incorporation company

Date: 09 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE WORLDWIDE (DEVON) 2 LIMITED

6TH FLOOR CARDINAL HOUSE,MANCHESTER,M3 2LG

Number:09998509
Status:ACTIVE
Category:Private Limited Company

CHEVIN BREW CO LTD

1 MOUNT PISGAH,OTLEY,LS21 3DX

Number:10611170
Status:ACTIVE
Category:Private Limited Company

GREENHOUSE PARTNERS LIMITED

256 ASHLEY ROAD C/O TAXASSIST ACCOUNTANTS,POOLE,BH14 9BZ

Number:07354981
Status:ACTIVE
Category:Private Limited Company

NM DIRECT LIMITED

ABBEY HOUSE,FARNBOROUGH,GU14 7NA

Number:11451633
Status:ACTIVE
Category:Private Limited Company

RENIAC SOLUTIONS LTD

33 NORTHBROOK CRESCENT,BASINGSTOKE,RG24 9RB

Number:10723463
Status:ACTIVE
Category:Private Limited Company

THE IMAGE DIVISION LTD

4TH FLOOR,LONDON,EC4V 5BJ

Number:06884188
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