SUZANNE GRAHAM ESTATE AGENTS (PRUDHOE) LIMITED
Company number 06240639
- Company Overview for SUZANNE GRAHAM ESTATE AGENTS (PRUDHOE) LIMITED (06240639)
- Filing history for SUZANNE GRAHAM ESTATE AGENTS (PRUDHOE) LIMITED (06240639)
- People for SUZANNE GRAHAM ESTATE AGENTS (PRUDHOE) LIMITED (06240639)
- More for SUZANNE GRAHAM ESTATE AGENTS (PRUDHOE) LIMITED (06240639)
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 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD01 | Registered office address changed from C/O Robson Laidler, Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Mrs Suzanne Graham on 8 May 2016 | |
23 May 2016 | CH03 | Secretary's details changed for Mr Kevin Francis Graham on 8 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler, Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 April 2016 | |
08 Jul 2015 | AP01 | Appointment of Mr James Robert Burke as a director on 1 May 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
21 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 12 November 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
23 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 | |
29 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Aug 2008 | 225 | Accounting reference date extended from 31/05/2008 to 31/08/2008 |