- Company Overview for SMUGGLERS COVE MANAGEMENT LIMITED (06184353)
- Filing history for SMUGGLERS COVE MANAGEMENT LIMITED (06184353)
- People for SMUGGLERS COVE MANAGEMENT LIMITED (06184353)
- More for SMUGGLERS COVE MANAGEMENT LIMITED (06184353)
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) |
---|---|---|---|
22 Oct 2014 | TM01 | Termination of appointment of Colin Brunt as a director on 19 October 2011 | |
28 Mar 2014 | AR01 | Annual return made up to 26 March 2014 no member list | |
18 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 26 March 2013 no member list | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 26 March 2012 no member list | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 26 March 2011 no member list | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 26 March 2010 no member list | |
07 Apr 2010 | AD01 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 7 April 2010 | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Nov 2009 | AP01 | Appointment of Sarah Elizabeth Rowland as a director | |
20 Nov 2009 | AP01 | Appointment of Colin Brunt as a director | |
09 Nov 2009 | AP01 | Appointment of Geoff Paul as a director | |
04 Nov 2009 | AP01 | Appointment of Rosemary Saddington as a director | |
04 Nov 2009 | AP01 | Appointment of Stephen David Coltman as a director | |
04 Nov 2009 | AP01 | Appointment of Andrea Patricia Cartner as a director | |
29 Oct 2009 | AP01 | Appointment of Kathryn Louise Conn as a director | |
29 Oct 2009 | AP01 | Appointment of Ruth Charlotte Mcpate as a director | |
27 Oct 2009 | AP04 | Appointment of Kingston Property Services Limited as a secretary | |
27 Oct 2009 | TM01 | Termination of appointment of Lesley Wylde as a director | |
27 Oct 2009 | TM01 | Termination of appointment of David Wylde as a director | |
27 Oct 2009 | TM02 | Termination of appointment of Lesley Wylde as a secretary | |
19 Oct 2009 | AD01 | Registered office address changed from C/O Turney-Wylde (Construction) Limited Tyne View Terrace Wallsend Tyne & Wear NE28 6SG on 19 October 2009 |