GOSFORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 04870075
- Company Overview for GOSFORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED (04870075)
- Filing history for GOSFORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED (04870075)
- People for GOSFORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED (04870075)
- Registers for GOSFORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED (04870075)
- More for GOSFORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED (04870075)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
30 Aug 2023 | TM01 | Termination of appointment of John Christopher Eynon as a director on 1 July 2023 | |
30 Aug 2023 | AP01 | Appointment of Mr Stuart Brian Grimes as a director on 1 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Christopher Howard Curry on 1 July 2023 | |
05 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
17 Aug 2022 | AD02 | Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
23 Aug 2021 | PSC05 | Change of details for Persimmon Homes Limited as a person with significant control on 23 July 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Jan 2021 | AP01 | Appointment of Mr Christopher Howard Curry as a director on 22 January 2021 | |
30 Oct 2020 | AP01 | Appointment of Mr John Christopher Eynon as a director on 29 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of David Jenkinson as a director on 20 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
19 Aug 2019 | AD03 | Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
08 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
05 Oct 2018 | PSC08 | Notification of a person with significant control statement |