Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mrs Jean Morris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Wendy Anne Watson Medd |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
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 (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Hugh Stephen Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Branscombe House Old Warwick Road, Rowington Warwick Warwickshire CV35 7AD |
Director Name | Gerard Relph |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Senior Executive |
Correspondence Address | 23 Greenfield Avenue Balsall Common Coventry West Midlands CV7 7UG |
Director Name | Callum Laing Nuttall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Crabtree Lane Bromsgrove Worcestershire B61 8PQ |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Darroll Reginald Fryer |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 31 Westerdale Court Guisborough Cleveland TS14 6FB |
Director Name | Marjorie Punshon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westerdale Court West End Guisborough Cleveland TS14 6FB |
Director Name | Terence Patrick Anthony Mc Court |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2010) |
Role | Retired |
Correspondence Address | 11 Westerdale Court Guisborough Cleveland TS14 6FB |
Director Name | Joan Dodsworth |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2010) |
Role | Retired |
Correspondence Address | 23 Westerdale Court Middlesborough Guisborough Cleveland TS14 6FB |
Secretary Name | Mr Peter William Bigge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Mill Farm Caldwell North Yorkshire DL11 7PX |
Director Name | Antony Michael Hill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Westerdale Court Guisborough Cleveland TS14 6FB |
Director Name | Brenda Brent |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 6 Westerdale Court Guisborough Cleveland TS14 6FB |
Director Name | Brian Brent |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westerdale Court Guisborough North Yorkshire TS14 6FB |
Director Name | Malcolm Punshon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Westerdale Court West End Guisborough North Yorkshire TS14 6FB |
Director Name | David John Stevenson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2014) |
Role | Farmer Company Director |
Country of Residence | England |
Correspondence Address | Kingston Property Services Cheviot House Beaminste Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Malcolm Punshon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston Property Services Cheviot House Beaminste Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Rose Mary Thomas |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 21 November 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2005) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2006) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Hutton Chemicals LTD 9.38% Ordinary |
---|---|
2 at £1 | David John Stevenson & Fiona Jane Stevenson 6.25% Ordinary |
2 at £1 | Keith W. Lofthouse 6.25% Ordinary |
1 at £1 | A.m. Hill & P.a. Hill 3.13% Ordinary |
1 at £1 | Alistair Gordon & Jayne Elizabeth Gordon 3.13% Ordinary |
1 at £1 | Annie Mae Mcpherson Skinner 3.13% Ordinary |
1 at £1 | Darron John Patton 3.13% Ordinary |
1 at £1 | David John Lax & Lynn Lax 3.13% Ordinary |
1 at £1 | E. Longley & J.d. Longley 3.13% Ordinary |
1 at £1 | Ian Creig Cowie & Barbara Cowie 3.13% Ordinary |
1 at £1 | J.e. Gordon & I.a. Gordon & S.r. Harris & D.a. Harris 3.13% Ordinary |
1 at £1 | John Joseph Dearlove 3.13% Ordinary |
1 at £1 | Malcolm Punshon & Marjorie Punshon 3.13% Ordinary |
1 at £1 | Matthew Arnold Tarrant & Patricia Tarrant 3.13% Ordinary |
1 at £1 | Michael James Gallacher & Susan Gallacher 3.13% Ordinary |
1 at £1 | Miss Baty 3.13% Ordinary |
1 at £1 | Miss M.l. Ross 3.13% Ordinary |
1 at £1 | Mr Quayle & Mrs Quayle 3.13% Ordinary |
1 at £1 | Mr W.g. Mcdougall 3.13% Ordinary |
1 at £1 | Mrs C. Mcdougall 3.13% Ordinary |
1 at £1 | Mrs S.e. Sims 3.13% Ordinary |
1 at £1 | Mrs Sweeting & Mr Sweeting 3.13% Ordinary |
1 at £1 | Ms E.j. Swales 3.13% Ordinary |
1 at £1 | Rosemary Thomas 3.13% Ordinary |
1 at £1 | Steven Quayle & Helen Quayle 3.13% Ordinary |
1 at £1 | Susan Hargreaves & Brian Hargreaves 3.13% Ordinary |
1 at £1 | Terence Legg 3.13% Ordinary |
1 at £1 | Terence Patrick Anthony Mccourt 3.13% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
16 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
23 January 2023 | Confirmation statement made on 21 January 2023 with updates (7 pages) |
3 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with updates (7 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (7 pages) |
16 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
22 May 2020 | Appointment of Mrs Wendy Anne Watson Medd as a director on 22 May 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (6 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Jean Morris as a director on 9 May 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (6 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 December 2018 | Appointment of Miss Samantha Jane Baty as a director on 21 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Paul Carter as a director on 21 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Rose Mary Thomas as a director on 6 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Paul Carter as a director on 6 November 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 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 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 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 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
14 April 2014 | Termination of appointment of David Stevenson as a director (1 page) |
14 April 2014 | Termination of appointment of Malcolm Punshon as a director (1 page) |
14 April 2014 | Termination of appointment of Malcolm Punshon as a director (1 page) |
14 April 2014 | Termination of appointment of David Stevenson as a director (1 page) |
30 January 2014 | Registered office address changed from , Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER, England on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from , Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER, England on 30 January 2014 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
13 May 2013 | Appointment of Malcolm Punshon as a director (3 pages) |
13 May 2013 | Appointment of Rose Mary Thomas as a director (3 pages) |
13 May 2013 | Appointment of Rose Mary Thomas as a director (3 pages) |
13 May 2013 | Appointment of Malcolm Punshon as a director (3 pages) |
13 February 2013 | Registered office address changed from , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Registered office address changed from , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England on 13 February 2013 (1 page) |
6 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
6 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
20 March 2012 | Appointment of David John Stevenson as a director (3 pages) |
20 March 2012 | Appointment of David John Stevenson as a director (3 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
29 November 2011 | Termination of appointment of Brian Brent as a director (1 page) |
29 November 2011 | Termination of appointment of Malcolm Punshon as a director (1 page) |
29 November 2011 | Termination of appointment of Antony Hill as a director (1 page) |
29 November 2011 | Termination of appointment of Antony Hill as a director (1 page) |
29 November 2011 | Termination of appointment of Malcolm Punshon as a director (1 page) |
29 November 2011 | Termination of appointment of Brian Brent as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Bigge as a secretary (1 page) |
1 August 2011 | Termination of appointment of Peter Bigge as a secretary (1 page) |
29 July 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
29 July 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
28 July 2011 | Registered office address changed from , Ossington Chambers 6-8 Castle Gate, Newark on Trent, Nottinghamshire, NG24 1AX on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from , Ossington Chambers 6-8 Castle Gate, Newark on Trent, Nottinghamshire, NG24 1AX on 28 July 2011 (1 page) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (10 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 May 2010 | Appointment of Brian Brent as a director (3 pages) |
21 May 2010 | Appointment of Brian Brent as a director (3 pages) |
10 May 2010 | Appointment of Malcolm Punshon as a director (3 pages) |
10 May 2010 | Appointment of Malcolm Punshon as a director (3 pages) |
30 April 2010 | Termination of appointment of Marjorie Punshon as a director (2 pages) |
30 April 2010 | Termination of appointment of Marjorie Punshon as a director (2 pages) |
10 February 2010 | Director's details changed for Antony Michael Hill on 26 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (21 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (21 pages) |
10 February 2010 | Director's details changed for Antony Michael Hill on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Marjorie Punshon on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Marjorie Punshon on 26 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Joan Dodsworth as a director (3 pages) |
8 February 2010 | Termination of appointment of Joan Dodsworth as a director (3 pages) |
6 February 2010 | Termination of appointment of Terence Mc Court as a director (2 pages) |
6 February 2010 | Termination of appointment of Terence Mc Court as a director (2 pages) |
22 January 2010 | Termination of appointment of Joan Dodsworth as a director (1 page) |
22 January 2010 | Termination of appointment of Joan Dodsworth as a director (1 page) |
21 January 2010 | Termination of appointment of Terence Mc Court as a director (1 page) |
21 January 2010 | Termination of appointment of Terence Mc Court as a director (1 page) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (19 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from, ossington chambers, castle gate, newark on trent, NG24 1AX (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from, ossington chambers, castle gate, newark on trent, NG24 1AX (1 page) |
4 February 2009 | Return made up to 26/01/09; full list of members (19 pages) |
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 26/01/08; change of members (8 pages) |
18 February 2008 | Return made up to 26/01/08; change of members (8 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
11 February 2008 | Company name changed the westerdale court (middlesbor ough road) management company li mited\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed the westerdale court (middlesbor ough road) management company li mited\certificate issued on 11/02/08 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 March 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
26 March 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
16 February 2007 | Return made up to 26/01/07; full list of members (14 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (14 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Ad 24/04/06--------- £ si 30@1=30 £ ic 2/32 (9 pages) |
17 May 2006 | Ad 24/04/06--------- £ si 30@1=30 £ ic 2/32 (9 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
28 March 2006 | New director appointed (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: central square south, orchard street, newcastle upon tyne, NE1 3XX (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (5 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (5 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: ground floor 115 colmore row birmingham west midlands B3 3AL (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: ground floor 115 colmore row, birmingham, west midlands B3 3AL (1 page) |
9 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
6 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 March 2002 | Return made up to 26/01/02; full list of members
|
7 March 2002 | Return made up to 26/01/02; full list of members
|
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
20 February 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
20 February 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
26 January 2001 | Incorporation (28 pages) |
26 January 2001 | Incorporation (28 pages) |