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) |
---|---|---|---|
14 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
14 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Sep 2019 | TM01 | Termination of appointment of Patricia Brown Ibbetson as a director on 1 September 2019 | |
08 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
15 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
03 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Diana Irene Newbold as a director on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Anthony John Frizzell as a director on 14 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
06 Nov 2015 | AD01 | Registered office address changed from 32 st Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PS to Royal Sovereign House Manchester Street Morpeth Northumberland NE61 1AF on 6 November 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AD03 | Register(s) moved to registered inspection location C/O Tony Frizzell 8 the Pastures Morpeth Northumberland NE61 2AQ | |
09 Dec 2014 | AD02 | Register inspection address has been changed to C/O Tony Frizzell 8 the Pastures Morpeth Northumberland NE61 2AQ | |
04 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-04
|