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)
08 Sep 2016 TM01 Termination of appointment of Mark Andrew Scope as a director on 8 September 2016
08 Sep 2016 AP01 Appointment of Mr Francesco De Rosa as a director on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of Fay De Rosa as a director on 8 September 2016
02 Sep 2016 AP01 Appointment of Mr Sandy Kerr as a director on 1 September 2016
26 Aug 2016 TM01 Termination of appointment of Nichola Jordan as a director on 1 August 2016
19 Jul 2016 AD01 Registered office address changed from , 29 Elmwood Gardens, Lobley Hill, Gateshead, Tyne and Wear, NE11 0BX to Flat 6, Dove House John Street North Shields NE30 4QL on 19 July 2016
18 Jul 2016 AP01 Appointment of Mrs Eleanor Mary Stewart as a director on 24 March 2016
18 Jul 2016 TM01 Termination of appointment of Stuart David Linden as a director on 1 January 2016
28 Oct 2015 AP03 Appointment of Ms Joanne Lesley Carter as a secretary on 28 October 2015
28 Oct 2015 TM02 Termination of appointment of Sarah Louise Hawkins as a secretary on 28 October 2015
17 Oct 2015 AP01 Appointment of Miss Joanne Lesley Carter as a director on 17 October 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9
02 Oct 2015 TM01 Termination of appointment of Sheila Preston as a director on 2 October 2015
17 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 9
03 Oct 2014 AD01 Registered office address changed from , 31 Heathfield Road, Low Fell, Gateshead, Tyne and Wear, NE9 5HH to Flat 6, Dove House John Street North Shields NE30 4QL on 3 October 2014
03 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
12 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 9
12 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
31 Dec 2012 AP01 Appointment of Mrs Sarah Louise Hawkins as a director
31 Dec 2012 AD01 Registered office address changed from , Flat 3 Dove House John Street, Cullercoats, North Shields, Tyne and Wear, NE30 4QL on 31 December 2012
29 Dec 2012 AA Accounts for a dormant company made up to 31 January 2012
29 Dec 2012 AP03 Appointment of Mrs Sarah Louise Hawkins as a secretary
29 Dec 2012 TM02 Termination of appointment of Mark Scope as a secretary