|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 28 October 2025 with no updates
|
|
|
19 Sep 2025
|
19 Sep 2025
Current accounting period extended from 31 October 2025 to 30 April 2026
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 28 October 2024 with updates
|
|
|
04 Nov 2024
|
04 Nov 2024
Termination of appointment of Liam Richard Wright as a director on 9 February 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Director's details changed for Mr Liam Richard Wright on 27 February 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Change of details for Gordon Brown Estate Agents Limited as a person with significant control on 27 February 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Registered office address changed from 12-13 Hillhead Parkway Shopping Centre Newcastle upon Tyne Tyne and Wear NE5 1DT England to 8-10 the Square Whickham Newcastle upon Tyne NE16 4JE on 27 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Appointment of Mr Paul Mckie as a director on 9 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Appointment of Mrs Sarah Anne Mains as a director on 9 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Termination of appointment of Craig Alan Armstrong as a director on 9 February 2024
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 28 October 2023 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Director's details changed for Mr Craig Alan Armstrong on 1 February 2023
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 28 October 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from 429 Durham Road Low Fell Gateshead NE9 5AN United Kingdom to 12-13 Hillhead Parkway Shopping Centre Newcastle upon Tyne Tyne and Wear NE5 1DT on 22 November 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 28 October 2021 with updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Director's details changed for Mr Liam Richard Wright on 28 October 2021
|
|
|
29 Oct 2020
|
29 Oct 2020
Incorporation
|