45 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED
Company number 09951992
- Company Overview for 45 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED (09951992)
- Filing history for 45 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED (09951992)
- People for 45 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED (09951992)
- More for 45 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED (09951992)
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) |
---|---|---|---|
21 Jan 2019 | AD01 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 21 January 2019 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
08 Aug 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Aug 2017 | AA01 | Current accounting period shortened from 31 January 2017 to 30 June 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | AD01 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire NG1 1NJ United Kingdom to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 20 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | TM01 | Termination of appointment of Carl Sandiford Burrows as a director on 1 May 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Gary Ronald Forrest as a director on 1 March 2016 | |
14 Jan 2016 | NEWINC | Incorporation |