NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED
Company number 12071498
- Company Overview for NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED (12071498)
- Filing history for NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED (12071498)
- People for NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED (12071498)
- More for NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED (12071498)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
08 Feb 2024 | AP01 | Appointment of Mr Nicholas Gray Westall as a director on 2 February 2024 | |
08 Feb 2024 | PSC01 | Notification of Nicholas Gray Westall as a person with significant control on 2 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Gary Herron as a person with significant control on 2 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Gary Herron as a director on 2 February 2024 | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Sep 2023 | AP04 | Appointment of Potts Gray Management Company Ltd as a secretary on 22 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
17 May 2023 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England to Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 17 May 2023 | |
16 May 2023 | TM02 | Termination of appointment of Kingston Property Services Limited as a secretary on 16 May 2023 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
06 May 2022 | AP04 | Appointment of Kingston Property Services Limited as a secretary on 3 May 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 7 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Northumberland Homes Ltd as a director on 6 April 2022 | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Sep 2020 | TM02 | Termination of appointment of Bradley Hall (Alnwick) Limited as a secretary on 15 September 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
17 Oct 2019 | AP03 | Appointment of Bradley Hall (Alnwick) Limited as a secretary on 17 October 2019 | |
17 Oct 2019 | TM02 | Termination of appointment of Bradley Hall Limited as a secretary on 17 October 2019 | |
26 Jun 2019 | AP04 | Appointment of Bradley Hall Limited as a secretary on 26 June 2019 | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|