NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED
Company number 06736465
- Company Overview for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- Filing history for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- People for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- More for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
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) |
---|---|---|---|
12 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
09 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
11 Jun 2018 | TM01 | Termination of appointment of Simon Lee Bullimore as a director on 11 June 2018 | |
18 May 2018 | PSC07 | Cessation of Darren Walford Hooson as a person with significant control on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mrs Victoria Louise Bullimore as a director on 18 May 2018 | |
18 May 2018 | AP03 | Appointment of Miss Vanessa Ann Martinson as a secretary on 18 May 2018 | |
18 May 2018 | TM02 | Termination of appointment of Frederick Thomas Benjamin Hooson as a secretary on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr Simon Lee Bullimore as a director on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr Peter Robert Yardley as a director on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Miss Kathryn Jane Bassett as a director on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr Anthony Tune as a director on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr David Lee Danville as a director on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr John Lee Binnington as a director on 18 May 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
03 Nov 2017 | AD01 | Registered office address changed from 14 Teanby Drive Teanby Drive Winterton Scunthorpe South Humberside DN15 9XN England to 14 Teanby Drive Winterton Scunthorpe North Lincolnshire DN15 9XN on 3 November 2017 | |
07 Dec 2016 | AA | Micro company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mr Darren Walford Hooson on 31 October 2016 | |
05 Oct 2016 | CH03 | Secretary's details changed for Mr Frederick Thomas Benjamin Hooson on 28 September 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Flat 1 83 George Street Hull East Yorkshire HU1 3BN to 14 Teanby Drive Teanby Drive Winterton Scunthorpe South Humberside DN15 9XN on 11 August 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Darren Walford Hooson on 14 July 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Dec 2015 | AP03 | Appointment of Mr Frederick Thomas Benjamin Hooson as a secretary on 26 November 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Christine Hooson as a secretary on 25 November 2015 |