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) |
---|---|---|---|
07 Oct 2011 | AP01 | Appointment of John Francis Smith as a director | |
07 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 21 August 2011 no member list | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 21 August 2010 no member list | |
23 Aug 2010 | AD01 | Registered office address changed from C/O Kingston Property Serv. Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED England on 23 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Derek Stalker on 1 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Margaret Mcintyre on 1 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Patricia Davison on 1 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Valerie Laverty on 1 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Andrew Atkinson on 1 October 2009 | |
29 Dec 2009 | AP01 | Appointment of Sheila King as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Jane Speedie as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Robert Thewlis as a director | |
06 Nov 2009 | TM01 | Termination of appointment of John Curry as a director | |
27 Oct 2009 | AP04 | Appointment of Kingston Property Services Limited as a secretary | |
27 Oct 2009 | TM02 | Termination of appointment of Robert Thewlis as a secretary | |
24 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Oct 2009 | TM01 | Termination of appointment of Muriel Hughes as a director | |
16 Sep 2009 | 363a | Annual return made up to 21/08/09 | |
24 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
02 Sep 2008 | 363a | Annual return made up to 21/08/08 | |
02 Sep 2008 | 190 | Location of debenture register | |
02 Sep 2008 | 353 | Location of register of members | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from, kingston property services, LIMITED, beaminster way east, kingston park, newcastle upon, tyne, tyne & wear, NE3 2ED |