STAITHS (PHASE 2) MANAGEMENT COMPANY LIMITED
Company number 05067684
- Company Overview for STAITHS (PHASE 2) MANAGEMENT COMPANY LIMITED (05067684)
- Filing history for STAITHS (PHASE 2) MANAGEMENT COMPANY LIMITED (05067684)
- People for STAITHS (PHASE 2) MANAGEMENT COMPANY LIMITED (05067684)
- More for STAITHS (PHASE 2) MANAGEMENT COMPANY LIMITED (05067684)
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 Jul 2017 | TM01 | Termination of appointment of Christine Gardner as a director on 10 July 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr Daniel Malcolm Roberson as a director on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Tracy Michelle Robertson as a director on 5 January 2017 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Mar 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2015 | AP01 | Appointment of Adrian Cantle Jones as a director on 23 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Mrs Tracy Michelle Robertson as a director on 13 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Roger Maxwell Scott as a director on 23 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Emma Jane Victoria Pattison as a director on 4 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Christine Gardner as a director on 24 February 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
17 Mar 2015 | TM01 | Termination of appointment of Colin Ord as a director on 17 March 2015 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Mar 2014 | AR01 | Annual return made up to 9 March 2014 no member list | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 no member list | |
12 Mar 2013 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 12 March 2013 | |
09 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 9 March 2012 no member list | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 30 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 9 March 2011 no member list | |
15 Mar 2011 | CH04 | Secretary's details changed for Kingston Property Services on 15 March 2011 | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |