Advanced company searchLink opens in new window

SELECT LIVING (ESLINGTON MEWS) LIMITED

Company number 07650344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
04 May 2023 AP04 Appointment of Potts Gray Management Company Limited as a secretary on 1 May 2023
20 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Sep 2022 AD01 Registered office address changed from Hadrian House Higham Place Newcastle upon Tyne NE1 8AF England to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 30 September 2022
29 Sep 2022 AP01 Appointment of Mr Nicholas Gray Westall as a director on 29 September 2022
29 Sep 2022 TM01 Termination of appointment of Marjorie Foofat as a director on 29 September 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Jun 2021 PSC07 Cessation of Judith Hughes as a person with significant control on 10 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 TM01 Termination of appointment of Judith Hughes as a director on 10 March 2021
30 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 11 January 2019
05 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Nov 2018 PSC01 Notification of Marjorie Foofat as a person with significant control on 20 November 2018
20 Nov 2018 AP01 Appointment of Mrs Marjorie Foofat as a director on 20 November 2018
05 Nov 2018 PSC03 Notification of Judith Hughes as a person with significant control on 2 November 2018
05 Nov 2018 TM01 Termination of appointment of John Nigel Dawson as a director on 5 November 2018