Cobalt Business Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QJ
Director Name | Mr Stephen William Fowler |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne Tyne And Wear NE27 0QJ |
Director Name | Ms Julie Curry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2023(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | David John McGill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Brunton Barns Humshaugh Hexham Northumberland NE46 4EL |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Roland George Elliott |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1997) |
Role | Retired |
Correspondence Address | 17 The Lawn Old Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Bryan Lowther Forster |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | 5 The Lawn Old Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Alan Rose Jobson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 1999) |
Role | Retired |
Correspondence Address | 10 The Lawn Old Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Margaret Jopson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 May 2002) |
Role | Retired |
Correspondence Address | 15 The Lawn Old Ryton Village Ryton Tyne & Wear NE40 3QN |
Secretary Name | Margaret Jopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 May 2002) |
Role | Retired |
Correspondence Address | 15 The Lawn Old Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Elizabeth Donnelly |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2002) |
Role | Retired |
Correspondence Address | 11 The Lawn Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Judith Elaine Rollingson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2005) |
Role | Part-Time Insuranceclerk |
Correspondence Address | 21 The Lawn Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Elizabeth Fox |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2005) |
Role | Retired |
Correspondence Address | 20 The Lawn Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Dorothy May Squance |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2006) |
Role | Retired |
Correspondence Address | 14 The Lawn Ryton Village Tyne & Wear NE40 3QN |
Director Name | Thelma Brown |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr William Porteous |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Director Name | Rev Peter Saddington |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 September 2013) |
Role | Retired Clergyman |
Country of Residence | England |
Correspondence Address | 19 The Lawn Ryton Village Ryton Tyne & Wear NE40 3QN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Evelyn Gardner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Kenneth Leslie Maxted |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2021) |
Role | Safety Advisor |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Norman Hamel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(26 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(7 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2022) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Norwood Road 3 Vance Business Park Gateshead NE11 9NE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 18 September 2023 (1 page) |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
12 January 2023 | Secretary's details changed for Buxton Residential Limited on 5 January 2023 (1 page) |
12 January 2023 | Appointment of Buxton Residential Limited as a secretary on 5 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 4 January 2023 (1 page) |
3 January 2023 | Termination of appointment of Kingston Property Services Limited as a secretary on 31 December 2022 (1 page) |
24 November 2022 | Appointment of Ms Julie Curry as a director on 8 November 2022 (2 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 5 August 2022 with updates (6 pages) |
21 July 2022 | Termination of appointment of Paul Norman Hamel as a director on 20 July 2022 (1 page) |
14 March 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
30 December 2021 | Appointment of Mr Paul Norman Hamel as a director on 23 November 2021 (2 pages) |
6 December 2021 | Termination of appointment of Peter Higgins as a director on 23 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Thelma Brown as a director on 23 November 2021 (1 page) |
6 December 2021 | Appointment of Mr Matthew William Robson as a director on 23 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Stephen William Fowler as a director on 23 November 2021 (2 pages) |
17 August 2021 | Termination of appointment of William Porteous as a director on 7 May 2020 (1 page) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (6 pages) |
29 July 2021 | Termination of appointment of Kenneth Leslie Maxted as a director on 23 July 2021 (1 page) |
21 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 5 August 2020 with updates (6 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
24 April 2020 | Appointment of Mr Kenneth Leslie Maxted as a director on 11 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Thelma Brown on 16 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Evelyn Gardner as a director on 11 March 2020 (1 page) |
17 February 2020 | Director's details changed for Mr William Porteous on 17 February 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
21 June 2019 | Appointment of Mr Peter Higgins as a director on 20 July 2016 (2 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (6 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (6 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
9 August 2016 | Termination of appointment of Peter Higgins as a director on 4 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Peter Higgins as a director on 4 August 2016 (1 page) |
8 August 2016 | Appointment of Mrs Evelyn Gardner as a director on 25 July 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Evelyn Gardner as a director on 25 July 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 August 2015 (1 page) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 February 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
8 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
24 September 2013 | Termination of appointment of Peter Saddington as a director (1 page) |
24 September 2013 | Termination of appointment of Peter Saddington as a director (1 page) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
18 August 2010 | Director's details changed for Revd Peter Saddington on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Director's details changed for Thelma Brown on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Thelma Brown on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Revd Peter Saddington on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Peter Higgins on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for William Porteous on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Revd Peter Saddington on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Peter Higgins on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Thelma Brown on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for William Porteous on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for William Porteous on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Peter Higgins on 1 October 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
14 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 17/08/08; full list of members (11 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (11 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
22 August 2007 | Return made up to 17/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (7 pages) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
14 September 2005 | Return made up to 17/08/05; full list of members (14 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (14 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 August 2004 | Return made up to 17/08/04; change of members (10 pages) |
16 August 2004 | Return made up to 17/08/04; change of members (10 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 August 2003 | Return made up to 17/08/03; change of members (8 pages) |
18 August 2003 | Return made up to 17/08/03; change of members (8 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 17/08/02; full list of members
|
17 September 2002 | Return made up to 17/08/02; full list of members
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 17/08/00; full list of members
|
11 September 2000 | Return made up to 17/08/00; full list of members
|
25 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
25 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
24 August 1999 | Return made up to 17/08/99; change of members (6 pages) |
24 August 1999 | Return made up to 17/08/99; change of members (6 pages) |
23 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
23 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 1 the meadows fawdon newcastle upon tyne tyne & wear NE3 3NA (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 1 the meadows fawdon newcastle upon tyne tyne & wear NE3 3NA (1 page) |
20 October 1998 | Return made up to 17/08/98; no change of members
|
20 October 1998 | Return made up to 17/08/98; no change of members
|
20 August 1998 | Registered office changed on 20/08/98 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
7 August 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
7 August 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
9 September 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
29 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
17 March 1997 | Return made up to 17/08/96; full list of members (6 pages) |
17 March 1997 | Return made up to 17/08/96; full list of members (6 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
23 May 1996 | Company name changed the lawn ryton village LIMITED\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Company name changed the lawn ryton village LIMITED\certificate issued on 24/05/96 (2 pages) |
17 August 1995 | Incorporation (32 pages) |
17 August 1995 | Incorporation (32 pages) |