Advanced company searchLink opens in new window

5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED

Company number 05944972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2018 PSC07 Cessation of Jamie Walton as a person with significant control on 13 July 2018
23 Aug 2018 PSC01 Notification of Jeffrey Stephen Hartley Bowman as a person with significant control on 13 July 2018
23 Aug 2018 AP01 Appointment of Mr Jeffrey Stephen Hartley Bowman as a director on 22 August 2018
21 Aug 2018 TM01 Termination of appointment of Jamie Walton as a director on 13 July 2018
11 May 2018 AA Micro company accounts made up to 31 August 2017
11 May 2018 PSC01 Notification of Bernice Macdonald as a person with significant control on 31 January 2018
05 Feb 2018 AP01 Appointment of Miss Bernice Macdonald as a director on 1 February 2018
05 Feb 2018 PSC01 Notification of Sebastain Lippiatt as a person with significant control on 1 November 2017
18 Jan 2018 AD01 Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP to 26 Apperley Road Stocksfield Northumberland NE43 7PG on 18 January 2018
17 Jan 2018 AP03 Appointment of Dr Stephanus Louw as a secretary on 15 January 2018
14 Jan 2018 AP01 Appointment of Mrs Joan Eileen Louw as a director on 12 January 2018
29 Nov 2017 PSC07 Cessation of The Girls' Day School Trust as a person with significant control on 29 November 2017
16 Nov 2017 TM01 Termination of appointment of Tom Beardmore - Gray as a director on 16 November 2017
06 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Mar 2016 AP01 Appointment of Jamie Walton as a director on 24 February 2016
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
17 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
09 Oct 2014 TM01 Termination of appointment of Peter John Keen as a director on 24 September 2014
09 Oct 2014 TM02 Termination of appointment of Peter John Keen as a secretary on 24 September 2014
21 Oct 2013 AD01 Registered office address changed from C/O C/O the Newcastle Church High School Tankerville Terrace Newcastle upon Tyne NE2 3BA England on 21 October 2013
15 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013