ROYAL SOVEREIGN HOUSE MANCHESTER STREET APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 08801707
- Company Overview for ROYAL SOVEREIGN HOUSE MANCHESTER STREET APARTMENTS MANAGEMENT COMPANY LIMITED (08801707)
- Filing history for ROYAL SOVEREIGN HOUSE MANCHESTER STREET APARTMENTS MANAGEMENT COMPANY LIMITED (08801707)
- People for ROYAL SOVEREIGN HOUSE MANCHESTER STREET APARTMENTS MANAGEMENT COMPANY LIMITED (08801707)
- More for ROYAL SOVEREIGN HOUSE MANCHESTER STREET APARTMENTS MANAGEMENT COMPANY LIMITED (08801707)
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) |
---|---|---|---|
11 Sep 2024 | TM01 | Termination of appointment of Matthew David Edward Auld as a director on 11 September 2024 | |
11 Sep 2024 | PSC07 | Cessation of Matthew David Edward Auld as a person with significant control on 11 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Anthony John Frizzell as a director on 11 September 2024 | |
11 Sep 2024 | PSC07 | Cessation of Anthony John Frizzell as a person with significant control on 11 September 2024 | |
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Sep 2024 | AP03 | Appointment of Mr Anthony John Frizzell as a secretary on 11 September 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
16 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
17 Jul 2023 | CH01 | Director's details changed for Mr Anthony John Frizzell on 17 July 2023 | |
17 Jul 2023 | PSC01 | Notification of Matthew David Edward Auld as a person with significant control on 17 July 2023 | |
17 Jul 2023 | PSC01 | Notification of Judith Fraser as a person with significant control on 17 July 2023 | |
17 Jul 2023 | PSC04 | Change of details for Mr Anthony John Frizzell as a person with significant control on 17 July 2023 | |
17 Jul 2023 | PSC01 | Notification of Lee James Hall as a person with significant control on 17 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Lee James Hall as a director on 17 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Andrew James Singleton as a director on 17 July 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
03 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | AD02 | Register inspection address has been changed from C/O Tony Frizzell 8 the Pastures Morpeth Northumberland NE61 2AQ England to Royal Sovereign House Manchester Street Morpeth NE61 1AF | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
06 Dec 2021 | PSC04 | Change of details for Mr Anthony John Frizzell as a person with significant control on 29 September 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Diana Irene Newbold as a secretary on 1 December 2021 | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates |