PROSPECT COURT OWNERS MANAGEMENT LTD
Company number 05787219
- Company Overview for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- Filing history for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- People for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- Charges for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- More for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
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) |
---|---|---|---|
11 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
04 Jun 2024 | PSC02 | Notification of Fenham Properties Limited as a person with significant control on 18 August 2023 | |
04 Jun 2024 | PSC07 | Cessation of Barrie Mangles as a person with significant control on 18 August 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England to 37 Hadrian Road Newcastle upon Tyne NE4 9HN on 8 November 2023 | |
07 Nov 2023 | TM02 | Termination of appointment of Kingston Property Services Limited as a secretary on 7 November 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Peter Vaughan Jones as a director on 18 August 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Mohammed Tariq as a director on 18 August 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Mohammed Suleman as a director on 18 August 2023 | |
24 Aug 2023 | MR01 | Registration of charge 057872190001, created on 18 August 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
16 Nov 2022 | TM01 | Termination of appointment of Geoffrey Lough as a director on 16 November 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Lyn Holmes as a director on 6 May 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
25 Jun 2021 | AD01 | Registered office address changed from Manor Lodge Church Way Earsdon Whitley Bay Tyne and Wear NE25 9JY to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 25 June 2021 | |
24 Jun 2021 | TM02 | Termination of appointment of Barrie Mangles as a secretary on 24 June 2021 | |
24 Jun 2021 | AP04 | Appointment of Kingston Property Services Limited as a secretary on 24 June 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
19 May 2020 | PSC07 | Cessation of Harvest Property Company Limited as a person with significant control on 6 May 2019 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates |