DOVE HOUSE CULLERCOATS (MANAGEMENT) LIMITED
Company number 06044218
- Company Overview for DOVE HOUSE CULLERCOATS (MANAGEMENT) LIMITED (06044218)
- Filing history for DOVE HOUSE CULLERCOATS (MANAGEMENT) LIMITED (06044218)
- People for DOVE HOUSE CULLERCOATS (MANAGEMENT) LIMITED (06044218)
- More for DOVE HOUSE CULLERCOATS (MANAGEMENT) LIMITED (06044218)
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 Dec 2024 | CH01 | Director's details changed for Ms Kerry Joanne Sheldrick on 19 December 2024 | |
30 Dec 2024 | CH01 | Director's details changed for Ms Kerry Joanne Sheldrick on 19 December 2024 | |
30 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
06 Aug 2024 | PSC01 | Notification of Andrew John Hackett as a person with significant control on 1 May 2022 | |
22 Nov 2023 | AD01 | Registered office address changed from , 80 Links Road, North Shields, NE30 3DZ, England to Flat 6, Dove House John Street North Shields NE30 4QL on 22 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of Joanne Lesley Carter as a person with significant control on 21 November 2023 | |
21 Nov 2023 | AP03 | Appointment of Mr Andrew Hackett as a secretary on 21 November 2023 | |
21 Nov 2023 | TM02 | Termination of appointment of Joanne Lesley Carter as a secretary on 21 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Joanne Lesley Carter as a director on 21 November 2023 | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
07 Aug 2023 | AP01 | Appointment of Ms Kerry Joanne Sheldrick as a director on 3 August 2023 | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
08 Aug 2022 | AP01 | Appointment of Mr Andrew John Hackett as a director on 6 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Eleanor Mary Stewart as a director on 8 August 2022 | |
25 May 2022 | AD01 | Registered office address changed from , the Haven 3 Heath Green, Heath and Reach, Leighton Buzzard, LU7 0AB, England to Flat 6, Dove House John Street North Shields NE30 4QL on 25 May 2022 | |
25 May 2022 | CH03 | Secretary's details changed for Ms Joanne Lesley Carter on 25 May 2022 | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Miss Carly Nicholson on 27 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
20 Sep 2021 | AP01 | Appointment of Miss Carly Nicholson as a director on 14 July 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Sarah Louise Hawkins as a director on 14 July 2021 | |
24 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 |