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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |