|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 11 February 2026 with no updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Registered office address changed from 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 11 April 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 11 February 2023 with updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Register inspection address has been changed from 2nd Floor Building 7. Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD
|
|
|
08 Feb 2023
|
08 Feb 2023
Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Director's details changed for Mr Alan Keith Taylor on 31 March 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7. Queens Park Team Valley Trading Estate Gateshead NE11 0QD
|
|
|
28 Jul 2021
|
28 Jul 2021
Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Change of details for North East Property Partnership Limited as a person with significant control on 3 September 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Change of details for North East Property Partnership Limited as a person with significant control on 22 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019
|