|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 10 July 2025 with no updates
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 10 July 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Registration of charge 102707280003, created on 12 July 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to Holystone Civil Engineering Ltd Factory Road Blaydon-on-Tyne NE21 5RU on 29 September 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Registration of charge 102707280001, created on 29 July 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Registration of charge 102707280002, created on 29 July 2022
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 10 July 2021 with no updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 10 July 2020 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
27 Apr 2019
|
27 Apr 2019
Resolutions
|
|
|
16 Apr 2019
|
16 Apr 2019
Notification of Holystone Group Lmited as a person with significant control on 1 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Cessation of Kieron Thomas Geoghegan as a person with significant control on 1 April 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Previous accounting period shortened from 31 December 2018 to 31 March 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 10 July 2018 with no updates
|