HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED
Company number 03619725
- Company Overview for HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED (03619725)
- Filing history for HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED (03619725)
- People for HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED (03619725)
- More for HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED (03619725)
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) |
---|---|---|---|
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
14 Dec 2016 | AP01 | Appointment of Mrs Anne Stalker as a director on 14 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr George Morley as a director on 20 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | TM01 | Termination of appointment of George Morley as a director on 8 September 2015 | |
26 Aug 2015 | AR01 | Annual return made up to 21 August 2015 no member list | |
26 Aug 2015 | AD01 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 26 August 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Derek Stalker on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Valerie Laverty on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr. Andrew Atkinson on 8 July 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 | Annual return made up to 21 August 2014 no member list | |
24 Sep 2013 | TM01 | Termination of appointment of David Hendry as a director | |
24 Sep 2013 | TM01 | Termination of appointment of David Hendry as a director | |
02 Sep 2013 | AP01 | Appointment of George Morley as a director | |
27 Aug 2013 | AR01 | Annual return made up to 21 August 2013 no member list | |
27 Aug 2013 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 27 August 2013 | |
27 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Sep 2012 | TM01 | Termination of appointment of Patricia Davison as a director | |
31 Aug 2012 | AR01 | Annual return made up to 21 August 2012 no member list | |
25 Oct 2011 | TM01 | Termination of appointment of Margaret Mcintyre as a director | |
17 Oct 2011 | AP01 | Appointment of Mr David Hendry as a director |