DENE VIEW MANAGEMENT COMPANY LIMITED
Company number 03155598
- Company Overview for DENE VIEW MANAGEMENT COMPANY LIMITED (03155598)
- Filing history for DENE VIEW MANAGEMENT COMPANY LIMITED (03155598)
- People for DENE VIEW MANAGEMENT COMPANY LIMITED (03155598)
- More for DENE VIEW MANAGEMENT COMPANY LIMITED (03155598)
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) |
---|---|---|---|
20 Feb 2015 | CH01 | Director's details changed for Kevin Thomas Bray on 8 April 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jun 2014 | AP01 | Appointment of Mr David Wigham as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Graham Carter as a director | |
26 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AP01 | Appointment of Mr Andrew Robert Pearson as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Dorothy Pearson as a director | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Nov 2012 | AP01 | Appointment of Christine Locke as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Mark Pearson as a director | |
12 Jul 2012 | TM02 | Termination of appointment of Mark Pearson as a secretary | |
12 Jul 2012 | AP03 | Appointment of Mr Kevin Thomas Bray as a secretary | |
12 Jul 2012 | AD01 | Registered office address changed from 2 Dene View Court Pottery Bank Morpeth Northumberland NE61 1SH England on 12 July 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from 3 Dene View Court Pottery Bank Morpeth Northumberland NE61 1SH England on 27 February 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Mrs Dorothy Kerr Pearson on 30 June 2011 | |
26 Feb 2012 | CH01 | Director's details changed for Mark Duncan Pearson on 17 October 2011 | |
13 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from 2 Dene View Court, Pottery Bank Morpeth Northumberland NE61 1SH on 21 February 2011 | |
18 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mark Duncan Pearson on 21 February 2010 |