This company is commonly known as Frideswide Developments Ltd.. The company was founded 10 years ago and was given the registration number 09073799. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6th Floor, Stockbridge House, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRIDESWIDE DEVELOPMENTS LTD. |
---|---|---|
Company Number | : | 09073799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Stockbridge House, Newcastle Upon Tyne, England, NE1 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Stockbridge House, Newcastle Upon Tyne, England, NE1 2HJ | Director | 01 June 2016 | Active |
2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET | Director | 31 July 2015 | Active |
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1SQ | Director | 05 June 2014 | Active |
All Saints Commercial Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, United Kingdom, NE1 2ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-28 | Gazette | Gazette filings brought up to date. | Download |
2019-08-27 | Gazette | Gazette notice compulsory. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-28 | Accounts | Accounts with accounts type full. | Download |
2016-08-18 | Accounts | Change account reference date company previous extended. | Download |
2016-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.