NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED
Company number 11004845
- Company Overview for NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED (11004845)
- Filing history for NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED (11004845)
- People for NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED (11004845)
- More for NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED (11004845)
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) |
---|---|---|---|
19 Dec 2024 | AP01 | Appointment of Mr Roger Leslie Foggin as a director on 17 December 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
22 Aug 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
22 Aug 2024 | AP04 | Appointment of Potts Gray Management Company Ltd as a secretary on 22 August 2024 | |
03 Feb 2024 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Business Works Henry Robson Way South Shields NE33 1RF on 3 February 2024 | |
01 Feb 2024 | TM02 | Termination of appointment of Kingston Property Services Limited as a secretary on 31 January 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
08 Sep 2023 | AP01 | Appointment of Mrs Sarah Jane Hull as a director on 18 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Paul Carter as a director on 14 August 2023 | |
14 Aug 2023 | AP01 | Appointment of Mrs Ruby Howard as a director on 14 August 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Colin Ord as a director on 1 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Paul Carter as a director on 1 April 2023 | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
16 Dec 2020 | AP04 | Appointment of Kingston Property Services Limited as a secretary on 1 November 2020 | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
13 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
28 May 2020 | AD01 | Registered office address changed from 12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 28 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Colin Ord as a director on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Richard Anthony Johnson Lowry as a director on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of David Mark Derek Brocklehurst as a director on 27 May 2020 | |
27 May 2020 | PSC07 | Cessation of Cussins (North East) Limited as a person with significant control on 27 May 2020 |