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) |
---|---|---|---|
24 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
18 Aug 2020 | TM01 | Termination of appointment of David Donnelly as a director on 10 August 2020 | |
10 Mar 2020 | CH03 | Secretary's details changed for Ms Joanne Lesley Carter on 8 March 2020 | |
08 Mar 2020 | CH01 | Director's details changed for Ms Joanne Lesley Carter on 8 March 2020 | |
08 Mar 2020 | CH03 | Secretary's details changed for Ms Joanne Lesley Carter on 8 March 2020 | |
08 Mar 2020 | CH01 | Director's details changed for Mrs Eleanor Mary Stewart on 8 March 2020 | |
30 Oct 2019 | AD01 | Registered office address changed from , 8 Higham Place, Newcastle upon Tyne, NE1 8AF, England to Flat 6, Dove House John Street North Shields NE30 4QL on 30 October 2019 | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
24 Jul 2019 | TM01 | Termination of appointment of Lewis Bergen as a director on 29 April 2019 | |
24 Jul 2019 | AP01 | Appointment of Ms Jacqui Mcguire as a director on 29 April 2019 | |
06 Mar 2019 | AP01 | Appointment of Ms Hannah Louise Johnson as a director on 17 December 2018 | |
06 Mar 2019 | TM01 | Termination of appointment of Sandy Kerr as a director on 17 December 2018 | |
24 Dec 2018 | AD01 | Registered office address changed from , the Outbuilding Rear of 10 High Street, Sherington, Newport Pagnell, MK16 9NB, England to Flat 6, Dove House John Street North Shields NE30 4QL on 24 December 2018 | |
22 Dec 2018 | AD01 | Registered office address changed from , C/O Joanne Carter, 80 Links Road, North Shields, Tyne and Wear, NE30 3DZ, England to Flat 6, Dove House John Street North Shields NE30 4QL on 22 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
27 Nov 2017 | AP01 | Appointment of Mr Paul Robert Millin as a director on 1 September 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Scott Smith as a director on 1 September 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Lewis Bergen as a director on 25 October 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Francesco De Rosa as a director on 25 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |