EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED
Company number 09123544
- Company Overview for EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED (09123544)
- Filing history for EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED (09123544)
- People for EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED (09123544)
- More for EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED (09123544)
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) |
---|---|---|---|
09 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
30 Jan 2019 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 25 January 2019 | |
30 Jan 2019 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 25 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Deborah Stevens as a secretary on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Roderick Neil Foster as a director on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Don Anderson as a director on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Christine Cooper as a director on 25 January 2019 | |
21 Dec 2018 | AP01 | Appointment of John James Harper as a director on 22 November 2018 | |
17 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 | |
13 Feb 2018 | CH03 | Secretary's details changed for Miss Deborah Booth on 26 January 2018 | |
11 Jul 2017 | PSC02 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
05 Jul 2017 | CH01 | Director's details changed for Christine Cooper on 28 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Roderick Neil Foster on 28 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Don Anderson on 28 June 2017 | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2015 | AR01 | Annual return made up to 9 July 2015 no member list | |
10 Jul 2015 | AP03 | Appointment of Miss Deborah Booth as a secretary on 1 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 1 July 2015 |