- Company Overview for WITTON TOWER MANAGEMENT LIMITED (05639111)
- Filing history for WITTON TOWER MANAGEMENT LIMITED (05639111)
- People for WITTON TOWER MANAGEMENT LIMITED (05639111)
- More for WITTON TOWER MANAGEMENT LIMITED (05639111)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 30 January 2025 | |
29 Jan 2025 | AP04 | Appointment of Kingston Property Services Limited as a secretary on 1 January 2025 | |
04 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
20 Sep 2023 | AP01 | Appointment of Mr Michael Girot as a director on 20 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Janet Ruth Doherty as a director on 8 September 2023 | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
24 Jul 2023 | AD01 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
28 Oct 2021 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 28 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Robert Graham Ruddock as a director on 14 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Janice Maragaret Tindale as a director on 13 October 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary on 29 September 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of J H Watson Property Management Limited as a secretary on 29 September 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of John Richard Wheeler as a director on 25 June 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
14 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
16 Dec 2019 | AP01 | Appointment of Mrs Cheryl Barker as a director on 5 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
19 Jul 2019 | AP04 | Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 |