5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED
Company number 05944972
- Company Overview for 5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED (05944972)
- Filing history for 5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED (05944972)
- People for 5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED (05944972)
- More for 5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED (05944972)
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
|
|
22 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
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 |