Advanced company searchLink opens in new window

DOVE HOUSE CULLERCOATS (MANAGEMENT) LIMITED

Company number 06044218

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)
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