- Company Overview for 53 PERCY PARK LIMITED (02171319)
- Filing history for 53 PERCY PARK LIMITED (02171319)
- People for 53 PERCY PARK LIMITED (02171319)
- More for 53 PERCY PARK LIMITED (02171319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
09 Apr 2013 | AP01 | Appointment of Ms Jacqueline Soulsby as a director | |
09 Apr 2013 | AP01 | Appointment of Ms Jacqueline Soulsby as a director | |
16 Oct 2012 | AD01 | Registered office address changed from C/O Lindsey Bamborough Moorcroft Main Road Woolsington Newcastle upon Tyne NE13 8BL United Kingdom on 16 October 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Lindsey Bamborough as a director | |
15 Oct 2012 | TM02 | Termination of appointment of Lindsey Bamborough as a secretary | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Miss Joanne Louise Gow on 3 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Daniel Mawston on 3 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Dr Miran Kantilal Doshi on 3 April 2012 | |
30 Mar 2012 | AP01 | Appointment of Miss Joanne Louise Gow as a director | |
14 Feb 2012 | AD01 | Registered office address changed from 14 Guardians Court, North Road Ponteland Newcastle upon Tyne NE20 9UG on 14 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 | |
13 Feb 2012 | CH03 | Secretary's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 | |
03 Nov 2011 | TM01 | Termination of appointment of Lisa Burton as a director | |
03 Jul 2011 | AP01 | Appointment of Mr Daniel Mawston as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Dorothy Thornley as a director | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
27 Mar 2011 | CH01 | Director's details changed for Dr Miran Kantilal Doshi on 27 March 2011 | |
27 Mar 2011 | CH01 | Director's details changed for Mrs Lindsey Donna Bamborough on 27 March 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from 53 Percy Park Tynemouth Tyne & Wear NE30 4JX on 22 March 2011 | |
01 Sep 2010 | AP01 | Appointment of Dr Miran Kantilal Doshi as a director | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |