WESTOE CROWN VILLAGE (PHASE 1A AND 1B) MANAGEMENT COMPANY LIMITED
Company number 04693196
- Company Overview for WESTOE CROWN VILLAGE (PHASE 1A AND 1B) MANAGEMENT COMPANY LIMITED (04693196)
- Filing history for WESTOE CROWN VILLAGE (PHASE 1A AND 1B) MANAGEMENT COMPANY LIMITED (04693196)
- People for WESTOE CROWN VILLAGE (PHASE 1A AND 1B) MANAGEMENT COMPANY LIMITED (04693196)
- More for WESTOE CROWN VILLAGE (PHASE 1A AND 1B) MANAGEMENT COMPANY LIMITED (04693196)
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) |
---|---|---|---|
10 Nov 2016 | TM02 | Termination of appointment of Kingston Property Services as a secretary on 31 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Angela Dehmani as a director on 17 October 2016 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Apr 2016 | AR01 | Annual return made up to 11 March 2016 no member list | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of David Tiernan as a director on 16 April 2015 | |
18 Mar 2015 | AR01 | Annual return made up to 11 March 2015 no member list | |
18 Mar 2015 | AD01 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 18 March 2015 | |
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Mar 2014 | AR01 | Annual return made up to 11 March 2014 no member list | |
17 Mar 2014 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 17 March 2014 | |
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 11 March 2013 no member list | |
20 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 20 March 2013 | |
22 Feb 2013 | AP01 | Appointment of Angela Dehmani as a director | |
22 Nov 2012 | AP01 | Appointment of Mrs Lorraine Sorensen as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Peter White as a director | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Aug 2012 | TM01 | Termination of appointment of John Smith as a director | |
13 Mar 2012 | AR01 | Annual return made up to 11 March 2012 no member list | |
23 Feb 2012 | AP01 | Appointment of Patricia Willis as a director | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 30 December 2010 | |
20 Jul 2011 | AP01 | Appointment of John Robert Smith as a director | |
15 Mar 2011 | AR01 | Annual return made up to 11 March 2011 no member list | |
29 Nov 2010 | TM01 | Termination of appointment of Mary Varley as a director |