WESTOE COMMUNITY DEVELOPMENT TRUST MANAGEMENT COMPANY LIMITED
Company number 04688721
- Company Overview for WESTOE COMMUNITY DEVELOPMENT TRUST MANAGEMENT COMPANY LIMITED (04688721)
- Filing history for WESTOE COMMUNITY DEVELOPMENT TRUST MANAGEMENT COMPANY LIMITED (04688721)
- People for WESTOE COMMUNITY DEVELOPMENT TRUST MANAGEMENT COMPANY LIMITED (04688721)
- More for WESTOE COMMUNITY DEVELOPMENT TRUST MANAGEMENT COMPANY LIMITED (04688721)
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) |
---|---|---|---|
06 Feb 2018 | TM01 | Termination of appointment of David Tiernan as a director on 1 September 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of David Tiernan as a director on 1 September 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Malcolm Nichol as a director on 1 September 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from PO Box Potts Gray 172 Albert Road Jarrow Tyne and Wear NE32 5JA England to C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 22 November 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Sep 2016 | AP01 | Appointment of Mrs Patricia Willis as a director on 24 August 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Malcolm Nichol as a director on 15 June 2016 | |
02 Jun 2016 | CH04 | Secretary's details changed for Kingston Property Services on 1 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to PO Box Potts Gray 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 2 June 2016 | |
10 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 May 2015 | AP01 | Appointment of Barry James Turner as a director on 11 May 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jul 2014 | TM01 | Termination of appointment of William Stephenson as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Diane Cawkwell as a director | |
09 May 2014 | AP01 | Appointment of Mr Darren Matthew Thompson as a director | |
17 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 6 March 2013 no member list | |
15 Mar 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 15 March 2013 | |
12 Mar 2013 | AP01 | Appointment of William Stephenson as a director | |
08 Mar 2013 | AP01 | Appointment of Diane Cawkwell as a director |