WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED
Company number 06009199
- Company Overview for WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED (06009199)
- Filing history for WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED (06009199)
- People for WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED (06009199)
- More for WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED (06009199)
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) |
---|---|---|---|
04 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Dec 2015 | AR01 | Annual return made up to 24 November 2015 no member list | |
12 Dec 2015 | AP04 | Appointment of Potts Gray Management Co Ltd as a secretary on 1 January 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to C/O Potts Gray 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 9 December 2015 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jan 2015 | TM02 | Termination of appointment of Kingston Property Services as a secretary on 31 December 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 24 November 2014 no member list | |
01 Dec 2014 | AD01 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 December 2014 | |
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jul 2014 | TM01 | Termination of appointment of William Stephenson as a director | |
29 May 2014 | AP01 | Appointment of Mr Darren Matthew Thompson as a director | |
02 Dec 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
02 Dec 2013 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2 December 2013 | |
22 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 24 November 2012 no member list | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jun 2012 | TM01 | Termination of appointment of Lynsey Todd as a director | |
30 Nov 2011 | AR01 | Annual return made up to 24 November 2011 no member list | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 30 December 2010 | |
11 Jul 2011 | AP01 | Appointment of William Stephenson as a director | |
25 Nov 2010 | AR01 | Annual return made up to 24 November 2010 no member list | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Dec 2009 | TM01 | Termination of appointment of Colin Ord as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Paul Carter as a director |