- Company Overview for SIGHTLINES INITIATIVE LTD (08390132)
- Filing history for SIGHTLINES INITIATIVE LTD (08390132)
- People for SIGHTLINES INITIATIVE LTD (08390132)
- More for SIGHTLINES INITIATIVE LTD (08390132)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
22 Feb 2022 | TM01 | Termination of appointment of Deborah Keyte-Hartland as a director on 31 January 2022 | |
29 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
29 Mar 2021 | TM01 | Termination of appointment of Christine Merrick as a director on 10 January 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Robin John Duckett on 10 November 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Heaton Community Centre Trewhitt Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5DY United Kingdom to PO Box NE6 5DY Adult Education Centre Trewhitt Road Heaton Newcastle upon Tyne NE6 5DY on 18 October 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
29 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 | Annual return made up to 5 February 2016 no member list | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Heaton Park Lodge Jesmond Vale Lane Heaton Park Newcastle upon Tyne NE6 5JS to Heaton Community Centre Trewhitt Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5DY on 16 September 2015 | |
10 Feb 2015 | AR01 | Annual return made up to 5 February 2015 no member list | |
03 Feb 2015 | TM01 | Termination of appointment of Catherine Louise Elizabeth Reding as a director on 31 December 2014 |