POTTERS WYND (DURHAM) MANAGEMENT COMPANY LIMITED
Company number 08631062
- Company Overview for POTTERS WYND (DURHAM) MANAGEMENT COMPANY LIMITED (08631062)
- Filing history for POTTERS WYND (DURHAM) MANAGEMENT COMPANY LIMITED (08631062)
- People for POTTERS WYND (DURHAM) MANAGEMENT COMPANY LIMITED (08631062)
- More for POTTERS WYND (DURHAM) MANAGEMENT COMPANY LIMITED (08631062)
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 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
15 Apr 2020 | TM02 | Termination of appointment of Deborah Stevens as a secretary on 8 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Christine Cooper as a director on 8 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Richard Hamilton Cook as a director on 8 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Don Anderson as a director on 8 April 2020 | |
15 Apr 2020 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 8 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Antony John Dean as a director on 8 April 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 15 April 2020 | |
20 Aug 2019 | TM01 | Termination of appointment of Roderick Neil Foster as a director on 20 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Richard Hamilton Cook as a director on 20 August 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Feb 2018 | CH03 | Secretary's details changed for Miss Deborah Booth on 13 February 2018 |