SIGNATURE CONCIERGE HOUSEKEEPING NORTH LAKES LIMITED
Company number 12099166
- Company Overview for SIGNATURE CONCIERGE HOUSEKEEPING NORTH LAKES LIMITED (12099166)
- Filing history for SIGNATURE CONCIERGE HOUSEKEEPING NORTH LAKES LIMITED (12099166)
- People for SIGNATURE CONCIERGE HOUSEKEEPING NORTH LAKES LIMITED (12099166)
- More for SIGNATURE CONCIERGE HOUSEKEEPING NORTH LAKES LIMITED (12099166)
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 Oct 2020 | CS01 |
Confirmation statement made on 21 October 2020 with updates
|
|
21 Oct 2020 | PSC01 | Notification of Mark Telford as a person with significant control on 20 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Edmond John Tudor Hillman as a person with significant control on 1 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Edmond John Tudor Hillman as a director on 20 October 2020 | |
21 Oct 2020 | CERTNM |
Company name changed tees valley covers LIMITED\certificate issued on 21/10/20
|
|
20 Oct 2020 | AP01 | Appointment of Mr Mark Telford as a director on 1 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | PSC01 | Notification of Edmond John Tudor Hillman as a person with significant control on 10 February 2020 | |
10 Jun 2020 | PSC07 | Cessation of Joan Bacon Whitfield as a person with significant control on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Edmond John Tudor Hillman as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Joan Bacon Whitfield as a director on 10 June 2020 | |
11 Sep 2019 | PSC04 | Change of details for Mrs Joan Jamieson Whitfield as a person with significant control on 1 September 2019 | |
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
Statement of capital on 2021-06-22
|