Company NameThe Landings (Riverside) Management Limited
DirectorsJoseph Raine Harrison and Mary Burton
Company StatusActive
Company Number04892566
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Previous NameThe Landings (Riverside) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Raine Harrison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(10 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Defender Court Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Mary Burton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCommunity Investment
Country of ResidenceEngland
Correspondence Address10 Defender Court Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameChristopher John Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Farm Mews
4-5 East Farm Cottages, Sunniside Lane Cleadon
Sunderland
Tyne And Wear
SR6 7XA
Secretary NameMr Michael Orr
NationalityBritish
StatusResigned
Appointed15 September 2003(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NameMr Alan Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Landings
Ferry Approach
South Shields
Tyne And Wear
NE33 1JJ
Director NameShireen Sharon Hamlani
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2011)
RoleSpecialist Nurse
Country of ResidenceUnited Kingdom
Correspondence Address10 The Landings
Ferry Approach
South Shields
Tyne And Wear
NE33 1JJ
Director NameBrian Robertson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Landings Ferry Approach
South Shields
Tyne And Wear
NE33 1JJ
Director NameDavid Stanley Farham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 August 2018)
RoleService Manager
Country of ResidenceEngland
Correspondence Address1 The Landings
Ferry Approach
South Shields
Tyne And Wear
NE33 1JJ
Secretary NameShireen Sharon Hamlani
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2011)
RoleCompany Director
Correspondence Address10 The Landings Ferry Approach
South Shields
Tyne And Wear
NE33 1JJ
Director NameMr Mark Anthony Ferguson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Landings
Ferry Approach
South Shields
Tyne & Wear
NE33 1JJ
Secretary NameMr Mark Anthony Ferguson
StatusResigned
Appointed20 July 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2014)
RoleCompany Director
Correspondence Address23 The Landings
Ferry Approach
South Shields
Tyne & Wear
NE33 1JJ
Director NameMrs Brenda Prior
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Ferry Approach
South Shields
Tyne And Wear
NE33 1JJ
Director NameMrs Elizabeth Ann Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Neil Pattison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QJ
Director NameMr Gary Carr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2024(20 years, 5 months after company formation)
Appointment Duration1 month (resigned 19 March 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Defender Court Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Geoff Jacques
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2024(20 years, 5 months after company formation)
Appointment Duration1 month (resigned 19 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed07 May 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2020)
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameBuxton Residential Limited (Corporation)
StatusResigned
Appointed01 April 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2023)
Correspondence Address3 Vance Business Park
Gateshead
NE11 9NE

Location

Registered Address10 Defender Court Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Wraith
4.35%
Ordinary
1 at £1Andrew Robinson
4.35%
Ordinary
1 at £1Anthony Sharp
4.35%
Ordinary
1 at £1Duncan Williams
4.35%
Ordinary
1 at £1J. Carr
4.35%
Ordinary
1 at £1J. Harrison
4.35%
Ordinary
1 at £1J.j. Mooney
4.35%
Ordinary
1 at £1James D. Louth
4.35%
Ordinary
1 at £1K. Lamb & R. Miller
4.35%
Ordinary
1 at £1Lynne Susan Green
4.35%
Ordinary
1 at £1M. Nunez
4.35%
Ordinary
1 at £1Mark Albon
4.35%
Ordinary
1 at £1Mark Anthony Ferguson
4.35%
Ordinary
1 at £1Mr A. Pandit & Mrs S. Pandit
4.35%
Ordinary
1 at £1Mr Anthony Smith & Mrs Andrea Smith
4.35%
Ordinary
1 at £1Mr Brian Robertson & Mrs Cedis Robertson
4.35%
Ordinary
1 at £1Mr David Lawson & Mrs Angela Lawson
4.35%
Ordinary
1 at £1Mr David Stanley Farham & Mr Jean Farham
4.35%
Ordinary
1 at £1Mr Gary Prior & Mrs Brenda Prior
4.35%
Ordinary
1 at £1Mr Thomas Cox & Mrs Dorothy Olive Cox
4.35%
Ordinary
1 at £1Neil Pattison
4.35%
Ordinary
1 at £1R.e. Hussain
4.35%
Ordinary
1 at £1Stephen Smith
4.35%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

15 February 2024Appointment of Mrs Mary Burton as a director on 15 February 2024 (2 pages)
15 February 2024Appointment of Mr Gary Carr as a director on 14 February 2024 (2 pages)
15 February 2024Appointment of Mr Geoff Jacques as a director on 14 February 2024 (2 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 November 2023Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023 (1 page)
30 November 2023Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page)
20 September 2023Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page)
23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
24 July 2023Registered 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)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Neil Pattison as a director on 3 March 2022 (1 page)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
2 July 2020Appointment of Buxton Residential Limited as a secretary on 1 April 2020 (2 pages)
7 April 2020Director's details changed for Mr. Joseph Raine Harrison on 31 March 2020 (2 pages)
1 April 2020Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 1 April 2020 (1 page)
31 March 2020Termination of appointment of Kingston Property Services as a secretary on 31 March 2020 (1 page)
17 February 2020Director's details changed for Mr. Joseph Raine Harrison on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr. Joseph Raine Harrison on 17 February 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
16 July 2019Appointment of Mr Neil Pattison as a director on 15 July 2019 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
29 August 2018Termination of appointment of David Stanley Farham as a director on 21 August 2018 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
9 May 2017Termination of appointment of Elizabeth Ann Wilson as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Elizabeth Ann Wilson as a director on 8 May 2017 (1 page)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 September 2016Appointment of Mrs Elizabeth Ann Wilson as a director on 1 August 2016 (2 pages)
30 September 2016Appointment of Mrs Elizabeth Ann Wilson as a director on 1 August 2016 (2 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 August 2016Termination of appointment of Brenda Prior as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Brenda Prior as a director on 11 August 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 23
(8 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 23
(8 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 23
(8 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 23
(8 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 23
(8 pages)
21 October 2014Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 October 2014 (1 page)
8 May 2014Registered office address changed from 1 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 1 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 1 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ England on 8 May 2014 (1 page)
8 May 2014Appointment of Kingston Property Services as a secretary (2 pages)
8 May 2014Appointment of Kingston Property Services as a secretary (2 pages)
25 March 2014Appointment of Mr. Joseph Raine Harrison as a director (2 pages)
25 March 2014Termination of appointment of Mark Ferguson as a director (1 page)
25 March 2014Appointment of Mr. Joseph Raine Harrison as a director (2 pages)
25 March 2014Termination of appointment of Mark Ferguson as a director (1 page)
17 March 2014Appointment of Mrs. Brenda Prior as a director (2 pages)
17 March 2014Appointment of Mrs. Brenda Prior as a director (2 pages)
6 March 2014Registered office address changed from 6 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 6 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 6 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ on 6 March 2014 (1 page)
5 March 2014Termination of appointment of Mark Ferguson as a secretary (1 page)
5 March 2014Termination of appointment of Mark Ferguson as a secretary (1 page)
28 February 2014Termination of appointment of Brian Robertson as a director (1 page)
28 February 2014Termination of appointment of Brian Robertson as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23
(8 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23
(8 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23
(8 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
14 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Appointment of Mr. Mark Anthony Ferguson as a director (2 pages)
20 July 2011Appointment of Mr. Mark Anthony Ferguson as a director (2 pages)
20 July 2011Appointment of Mr. Mark Anthony Ferguson as a secretary (2 pages)
20 July 2011Appointment of Mr. Mark Anthony Ferguson as a secretary (2 pages)
7 July 2011Termination of appointment of Shireen Hamlani as a director (1 page)
7 July 2011Termination of appointment of Shireen Hamlani as a director (1 page)
7 July 2011Termination of appointment of Shireen Hamlani as a secretary (1 page)
7 July 2011Termination of appointment of Shireen Hamlani as a secretary (1 page)
6 June 2011Termination of appointment of Alan Green as a director (1 page)
6 June 2011Termination of appointment of Alan Green as a director (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (9 pages)
15 December 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 22
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 22
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 22
(3 pages)
14 December 2010Registered office address changed from 15 Ferry Approach South Shields Tyne and Wear NE33 1JJ on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 15 Ferry Approach South Shields Tyne and Wear NE33 1JJ on 14 December 2010 (2 pages)
22 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
22 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
25 January 2010Appointment of Shireen Sharon Hamlani as a director (3 pages)
25 January 2010Appointment of Alan Green as a director (3 pages)
25 January 2010Appointment of David Stanley Farham as a director (4 pages)
25 January 2010Appointment of Shireen Sharon Hamlani as a director (3 pages)
25 January 2010Appointment of David Stanley Farham as a director (4 pages)
25 January 2010Appointment of Alan Green as a director (3 pages)
14 January 2010Appointment of Shireen Sharon Hamlani as a secretary (3 pages)
14 January 2010Appointment of Shireen Sharon Hamlani as a secretary (3 pages)
14 January 2010Appointment of Brian Robertson as a director (3 pages)
14 January 2010Appointment of Brian Robertson as a director (3 pages)
11 January 2010Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 11 January 2010 (2 pages)
24 November 2009Termination of appointment of Christopher Watson as a director (2 pages)
24 November 2009Termination of appointment of Michael Orr as a secretary (2 pages)
24 November 2009Termination of appointment of Michael Orr as a secretary (2 pages)
24 November 2009Termination of appointment of Christopher Watson as a director (2 pages)
17 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 23
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 23
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 23
(4 pages)
2 November 2009Company name changed the landings (riverside) LIMITED\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
2 November 2009Change of name notice (2 pages)
2 November 2009Change of name notice (2 pages)
2 November 2009Company name changed the landings (riverside) LIMITED\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2009Return made up to 09/09/09; full list of members (3 pages)
14 September 2009Return made up to 09/09/09; full list of members (3 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 September 2008Secretary's change of particulars / michael orr / 13/08/2007 (1 page)
18 September 2008Return made up to 09/09/08; full list of members (3 pages)
18 September 2008Secretary's change of particulars / michael orr / 13/08/2007 (1 page)
18 September 2008Return made up to 09/09/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 October 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 September 2006Return made up to 09/09/06; full list of members (6 pages)
21 September 2006Return made up to 09/09/06; full list of members (6 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 October 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 October 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 September 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/04
(6 pages)
12 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/04
(6 pages)
3 October 2003New director appointed (3 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 October 2003New director appointed (3 pages)
3 October 2003New secretary appointed (2 pages)
9 September 2003Incorporation (21 pages)
9 September 2003Incorporation (21 pages)