HTA REAL ESTATE - History of Changes


DateDescription
2024-03-18 delete address 20 Shaftesbury Avenue, South Shields, Tyne And Wear, NE34 97,801 Sq Ft
2024-03-18 delete address 6 Unit 5, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 9,242 Sq Ft
2024-03-18 delete address Gateway House, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE12 9TA
2024-03-18 delete address Mulberry Way, Dubmire Industrial Estate, Houghton Le Spring, Tyne And Wear, DH4 5RH
2024-03-18 delete source_ip 78.136.38.136
2024-03-18 insert address 10 Unit 5, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 9,242 Sq Ft
2024-03-18 insert address 16 Lobley Hill Road, Gateshead, Tyne And Wear, NE8
2024-03-18 insert address 18 Follingsby Avenue, Gateshead, Tyne And Wear, NE10
2024-03-18 insert address 22 Shaftesbury Avenue, South Shields, Tyne And Wear, NE34 97,801 Sq Ft
2024-03-18 insert address Alston Road, Pattinson North, Washington, Tyne And Wear, NE38 8QA
2024-03-18 insert address Follingsby Avenue, Gateshead, Tyne And Wear, NE10 98,507 Sq Ft
2024-03-18 insert source_ip 172.67.216.11
2024-03-18 insert source_ip 104.21.61.230
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-08-28 delete address 18 Shaftesbury Avenue, South Shields, Tyne And Wear, NE34 97,801 Sq Ft
2023-08-28 delete address Unit 22, North Tyne Industrial Estate, Espley Road, Benton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SZ
2023-08-28 insert address 20 Shaftesbury Avenue, South Shields, Tyne And Wear, NE34 97,801 Sq Ft
2023-08-28 insert address Gateway House, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE12 9TA
2023-08-28 insert address Mulberry Way, Dubmire Industrial Estate, Houghton Le Spring, Tyne And Wear, DH4 5RH
2023-07-27 delete address Unit 19A, Follingsby Park, White Rose Way, Gateshead, NE10 8,970 Sq Ft
2023-07-27 insert address Unit 22, North Tyne Industrial Estate, Espley Road, Benton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SZ
2023-07-27 insert address Unit 4, South Alnwick Trade Park, Larch Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2FP
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-25 delete address 17 Shaftesbury Avenue, South Shields, Tyne And Wear, NE34 97,801 Sq Ft
2023-06-25 delete address Stephenson Road, North East Industrial Estate, Peterlee, Durham, SR8 102,940 Sq Ft
2023-06-25 insert address 18 Shaftesbury Avenue, South Shields, Tyne And Wear, NE34 97,801 Sq Ft
2023-06-25 insert address Unit 19A, Follingsby Park, White Rose Way, Gateshead, NE10 8,970 Sq Ft
2023-04-08 delete address 12 Hargrove House, Brindley Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37
2023-04-08 delete address 4 Iconic Trade Unit, Mandale Park NE15, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15
2023-04-08 delete address Unit 16, Tilley Road, Crowther, Washington
2023-04-08 insert address 17 Shaftesbury Avenue, South Shields, Tyne And Wear, NE34 97,801 Sq Ft
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-07 insert address 4 Iconic Trade Unit, Mandale Park NE15, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15
2023-01-02 delete address Admiralty Way, Seaham, Durham, SR7 41,131 Sq Ft
2023-01-02 delete address Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, SR5 3RX
2023-01-02 delete address Station Yard, Station Road, Stokesley, Middlesbrough, North Yorkshire, TS9 3,716 Sq Ft
2023-01-02 delete address Unit C, Witham House, Mandale Park, Belmont Industrial Estate, Durham, DH1 4,173 Sq Ft
2022-12-01 delete address Unit 5 Blair Way, Dawdon, Seaham, SR7 6,657 Sq Ft
2022-12-01 insert address Station Yard, Station Road, Stokesley, Middlesbrough, North Yorkshire, TS9 3,716 Sq Ft
2022-12-01 insert address Unit C, Witham House, Mandale Park, Belmont Industrial Estate, Durham, DH1 4,173 Sq Ft
2022-10-31 insert address 12 Hargrove House, Brindley Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37
2022-10-31 insert address 6 Unit 5, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 9,242 Sq Ft
2022-10-31 insert address Admiralty Way, Seaham, Durham, SR7 41,131 Sq Ft
2022-10-31 insert address Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, SR5 3RX
2022-10-31 insert address Unit 16, Tilley Road, Crowther, Washington
2022-10-31 insert address Unit 5 Blair Way, Dawdon, Seaham, SR7 6,657 Sq Ft
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-09-29 delete address 6 Unit 5, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 9,242 Sq Ft
2022-09-29 delete address 8 Unit 3, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 4,246 Sq Ft
2022-09-29 delete address 9 Unit 2, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 4,159 Sq Ft
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-28 delete address 11 TB68, Turbine Way, Turbine Business Park, Washington, Tyne And Wear, SR5
2022-07-28 insert address 6 Unit 5, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 9,242 Sq Ft
2022-07-28 insert address 8 Unit 3, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 4,246 Sq Ft
2022-07-28 insert address 9 Unit 2, Station Lane, Birtley, Chester Le Street, Tyne And Wear, DH3 4,159 Sq Ft
2022-07-28 insert address Stephenson Road, North East Industrial Estate, Peterlee, Durham, SR8 102,940 Sq Ft
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-21 update statutory_documents 09/10/15 FULL LIST
2015-10-15 update statutory_documents ADOPT ARTICLES 23/07/2015
2015-05-07 update accounts_last_madeup_date null => 2014-12-31
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-07-09 => 2016-09-30
2015-03-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_month 10 => 12
2015-01-21 update statutory_documents PREVEXT FROM 31/10/2014 TO 31/12/2014
2014-11-07 delete address FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1TJ
2014-11-07 insert address FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ
2014-11-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-22 update statutory_documents 09/10/14 FULL LIST
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLIN HILL / 20/10/2014
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JON ATKINSON / 20/10/2014
2014-03-11 update statutory_documents DIRECTOR APPOINTED NICHOLAS JON ATKINSON
2014-03-07 update statutory_documents DIRECTOR APPOINTED MR SIMON COLIN HILL
2013-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION