WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED
Company number 07526001
- Company Overview for WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED (07526001)
- Filing history for WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED (07526001)
- People for WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED (07526001)
- More for WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED (07526001)
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) |
---|---|---|---|
29 Jul 2024 | TM01 | Termination of appointment of George Roy Thompson as a director on 29 July 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Sep 2021 | CH04 | Secretary's details changed for Potts Gray Management Company Ltd on 9 September 2021 | |
04 May 2021 | TM01 | Termination of appointment of Edwin John Cherrey as a director on 4 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 122 Henry Robson Way South Shields NE33 1RF on 23 October 2019 | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Edwin John Cherrey on 16 September 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of David Frazer as a director on 15 August 2019 | |
15 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
03 Apr 2019 | AD01 | Registered office address changed from C/O Potts Gray Henry Robson Way South Shields NE33 1RF England to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Aug 2018 | PSC07 | Cessation of Edwin John Cherrey as a person with significant control on 27 July 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England to C/O Potts Gray Henry Robson Way South Shields NE33 1RF on 12 June 2018 | |
01 May 2018 | AP01 | Appointment of Mr George Roy Thompson as a director on 18 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from Westoe Crown Village Community Hub Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE to C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 22 November 2017 |