- Company Overview for SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED (08626890)
- Filing history for SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED (08626890)
- People for SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED (08626890)
- Charges for SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED (08626890)
- More for SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED (08626890)
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) |
---|---|---|---|
17 May 2021 | MISC | Form b convert to registered society | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | CH01 | Director's details changed for Mr Kenneth Fudge on 10 May 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Angela Mcclen as a director on 22 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Elaine Sherriff as a secretary on 1 March 2021 | |
12 Jan 2021 | AP03 | Appointment of Mrs Dawn Marie Paterson as a secretary on 4 January 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Oct 2020 | AP01 | Appointment of Mrs Angela Mcclen as a director on 22 October 2020 | |
24 Oct 2020 | AP01 | Appointment of Mr Daniel Craig Gibson as a director on 22 October 2020 | |
25 Aug 2020 | AP01 | Appointment of Mrs Anne Hetherington as a director on 21 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Sheila Mary Stephenson as a director on 21 August 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
17 Jun 2020 | TM01 | Termination of appointment of Paul William Fellows as a director on 16 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Julie Anne Allison as a director on 15 June 2020 | |
16 Apr 2020 | AP03 | Appointment of Mrs Elaine Sherriff as a secretary on 1 April 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Unit 4 Heddon Way Middlefields Industrial Estate South Shields Tyne and Wear NE34 0NT England to One Trinity Green Eldon Street South Shields NE33 1SA on 17 March 2020 | |
17 Mar 2020 | TM02 | Termination of appointment of Brian Scott as a secretary on 12 March 2020 | |
13 Jan 2020 | MR01 | Registration of charge 086268900074, created on 10 January 2020 | |
16 Dec 2019 | AP01 | Appointment of Ms Helen Marie James as a director on 12 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Angela Anderson as a director on 12 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Ms Kate Elizabeth Maughan as a director on 12 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Ms Lorraine Elizabeth Masters as a director on 12 December 2019 | |
08 Nov 2019 | MR01 | Registration of charge 086268900073, created on 7 November 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
31 Jul 2019 | AA | Full accounts made up to 31 March 2019 |