Company NameBlythswood Managers North & South Limited
Company StatusActive
Company Number05331527
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen John Brewis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Alan Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed13 May 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Phillip Thomas Mills
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDr David George Green
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Exective
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Anthony John Durcan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMs Carol Anne Greenwood
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 11 Blythswood North
Osborne Road
Newcastle Upon Tyne
NE2 2AZ
Director NameJoy Taylor
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleProperty Management
Correspondence AddressFlat 3 Blythswood
Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AZ
Secretary NameJoy Taylor
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleProperty Management
Correspondence AddressFlat 3 Blythswood
Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AZ
Secretary NameMr Robin Alexander Worthington Clark
NationalityBritish
StatusResigned
Appointed05 July 2005(5 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2014)
RoleResidential Management Surveyo
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJohn Rowland Robinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2009)
RoleAccountant
Correspondence Address24 Blythswood
Newcastle Upon Tyne
Tyne & Wear
NE2 2BG
Director NameMr Phillip Thomas Mills
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 August 2015)
RoleSystem Administrator
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJoan Burns
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMs Carol Anne Greenwood
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr James Edward Charlton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 July 2013)
RoleConstruction Investment Manager
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Panagiotis Sarantidis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed28 June 2011(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 July 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr John David Rutherford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Violet Sandra Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Judith Elizabeth Dryhurst
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Denis Charles Harriman
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDr Menaka Pasangy Paranathala
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Jenny Brown
5.00%
Ordinary
-OTHER
40.00%
-
1 at £1Ann Pilcher & David Pilcher
2.50%
Ordinary
1 at £1David Robert Potter & Cristina Fernandez-garcia
2.50%
Ordinary
1 at £1Dennis Harriman
2.50%
Ordinary
1 at £1Executors Of B. Wakeman
2.50%
Ordinary
1 at £1L. Butler
2.50%
Ordinary
1 at £1Mr A. Blyth
2.50%
Ordinary
1 at £1Mr Alan Hall
2.50%
Ordinary
1 at £1Mr Duncan Watson
2.50%
Ordinary
1 at £1Mr J.r. Robinson
2.50%
Ordinary
1 at £1Mr John David Rutherford
2.50%
Ordinary
1 at £1Mr Phillip Thomas Mills
2.50%
Ordinary
1 at £1Mr R. Betteridge
2.50%
Ordinary
1 at £1Mr Stephen John Brewis
2.50%
Ordinary
1 at £1Mrs Joan S.e Burns
2.50%
Ordinary
1 at £1Ms Carol A. Greenwood
2.50%
Ordinary
1 at £1Ms Marlene J. Robertson
2.50%
Ordinary
1 at £1Ms Tracey D. Tinkler & Dr N. Render
2.50%
Ordinary
1 at £1Raymond Mclaughlin
2.50%
Ordinary
4 at £1T Allan Properties
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 13 January 2021 with updates (7 pages)
7 January 2021Termination of appointment of Judith Elizabeth Dryhurst as a director on 4 January 2021 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 13 January 2020 with updates (7 pages)
1 October 2019Termination of appointment of Carole Anne Greenwood as a director on 26 September 2019 (1 page)
1 October 2019Appointment of Mr Anthony John Durcan as a director on 27 September 2019 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (7 pages)
22 August 2018Termination of appointment of John David Rutherford as a director on 29 June 2018 (1 page)
15 August 2018Termination of appointment of Alastair Forbes Blyth as a director on 3 August 2018 (1 page)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
10 July 2018Appointment of Dr Menaka Pasangy Paranathala as a director on 29 June 2018 (2 pages)
19 January 2018Confirmation statement made on 13 January 2018 with updates (7 pages)
14 December 2017Appointment of Mr Phillip Thomas Mills as a director on 10 August 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 August 2017Appointment of Dr David George Green as a director on 10 August 2017 (2 pages)
17 August 2017Appointment of Dr David George Green as a director on 10 August 2017 (2 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
2 November 2016Termination of appointment of Joan Burns as a director on 28 September 2016 (1 page)
2 November 2016Termination of appointment of Joan Burns as a director on 28 September 2016 (1 page)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 February 2016Termination of appointment of Violet Sandra Harrison as a director on 23 October 2014 (1 page)
9 February 2016Appointment of Ms Carole Anne Greenwood as a director on 3 August 2015 (2 pages)
9 February 2016Termination of appointment of Violet Sandra Harrison as a director on 23 October 2014 (1 page)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40
(10 pages)
9 February 2016Appointment of Ms Carole Anne Greenwood as a director on 3 August 2015 (2 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40
(10 pages)
3 February 2016Appointment of Mr Denis Charles Harriman as a director on 3 August 2015 (2 pages)
3 February 2016Appointment of Mr Denis Charles Harriman as a director on 3 August 2015 (2 pages)
21 January 2016Appointment of Mrs Judith Elizabeth Dryhurst as a director on 3 August 2015 (2 pages)
21 January 2016Appointment of Mrs Judith Elizabeth Dryhurst as a director on 3 August 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 August 2015Termination of appointment of Phillip Thomas Mills as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Phillip Thomas Mills as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Phillip Thomas Mills as a director on 3 August 2015 (1 page)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40
(10 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40
(10 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Termination of appointment of Carol Greenwood as a director on 29 August 2014 (1 page)
9 September 2014Termination of appointment of Carol Greenwood as a director on 29 August 2014 (1 page)
15 May 2014Termination of appointment of Robin Clark as a secretary (1 page)
15 May 2014Appointment of Mr David Shaun Brannen as a secretary (2 pages)
15 May 2014Termination of appointment of Robin Clark as a secretary (1 page)
15 May 2014Appointment of Mr David Shaun Brannen as a secretary (2 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40
(11 pages)
16 January 2014Termination of appointment of James Charlton as a director (1 page)
16 January 2014Termination of appointment of James Charlton as a director (1 page)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40
(11 pages)
8 October 2013Appointment of Mr Alan Hall as a director (2 pages)
8 October 2013Appointment of Mr Alan Hall as a director (2 pages)
8 October 2013Appointment of Mrs Violet Sandra Harrison as a director (2 pages)
8 October 2013Appointment of Mrs Violet Sandra Harrison as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 July 2013Termination of appointment of Panagiotis Sarantidis as a director (1 page)
26 July 2013Termination of appointment of Panagiotis Sarantidis as a director (1 page)
13 June 2013Director's details changed for Mr Panagiotis Sarantidis on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Panagiotis Sarantidis on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Carol Greenwood on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Alastair Forbes Blyth on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Stephen John Brewis on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Phillip Thomas Mills on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr James Edward Charlton on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Joan Burns on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Phillip Thomas Mills on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Stephen John Brewis on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Joan Burns on 1 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 June 2013 (1 page)
13 June 2013Director's details changed for Mr John David Rutherford on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr James Edward Charlton on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Panagiotis Sarantidis on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Carol Greenwood on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Stephen John Brewis on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Carol Greenwood on 1 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 June 2013 (1 page)
13 June 2013Director's details changed for Mr Alastair Forbes Blyth on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Alastair Forbes Blyth on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr James Edward Charlton on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr John David Rutherford on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr John David Rutherford on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Phillip Thomas Mills on 1 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 June 2013 (1 page)
13 June 2013Director's details changed for Joan Burns on 1 June 2013 (2 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (15 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Appointment of Mr Stephen John Brewis as a director (2 pages)
3 August 2012Appointment of Mr Stephen John Brewis as a director (2 pages)
18 January 2012Director's details changed for Mr Panagiotis Sarantidis on 28 June 2011 (2 pages)
18 January 2012Director's details changed for Alastair Forbes Blyth on 1 January 2012 (3 pages)
18 January 2012Director's details changed for Alastair Forbes Blyth on 1 January 2012 (3 pages)
18 January 2012Director's details changed for Mr John David Rutherford on 1 January 2012 (2 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (13 pages)
18 January 2012Director's details changed for Mr John David Rutherford on 1 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Panagiotis Sarantidis on 28 June 2011 (2 pages)
18 January 2012Director's details changed for Mr John David Rutherford on 1 January 2012 (2 pages)
18 January 2012Director's details changed for Mr James Edward Charlton on 28 June 2011 (2 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (13 pages)
18 January 2012Director's details changed for Alastair Forbes Blyth on 1 January 2012 (3 pages)
18 January 2012Director's details changed for Mr James Edward Charlton on 28 June 2011 (2 pages)
19 July 2011Appointment of Mr John David Rutherford as a director (2 pages)
19 July 2011Appointment of Mr John David Rutherford as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Appointment of Mr James Edward Charlton as a director (2 pages)
5 July 2011Appointment of Mr Panagiotis Sarantidis as a director (2 pages)
5 July 2011Appointment of Mr Panagiotis Sarantidis as a director (2 pages)
5 July 2011Appointment of Mr James Edward Charlton as a director (2 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (11 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (11 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Carol Greenwood on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Carol Greenwood on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alastair Forbes Blyth on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Joan Burns on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Phillip Thomas Mills on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (21 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (21 pages)
2 February 2010Director's details changed for Joan Burns on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Carol Greenwood on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alastair Forbes Blyth on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Joan Burns on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alastair Forbes Blyth on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Phillip Thomas Mills on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Phillip Thomas Mills on 1 October 2009 (2 pages)
7 July 2009Director appointed carol anne greenwood (2 pages)
7 July 2009Appointment terminated director john robinson (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Director appointed alastair forbes blyth (2 pages)
7 July 2009Director appointed carol anne greenwood (2 pages)
7 July 2009Director appointed alastair forbes blyth (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Appointment terminated director john robinson (1 page)
30 January 2009Return made up to 13/01/09; full list of members (19 pages)
30 January 2009Return made up to 13/01/09; full list of members (19 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 January 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
21 February 2007Return made up to 13/01/07; change of members (7 pages)
21 February 2007Return made up to 13/01/07; change of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2006Return made up to 13/01/06; full list of members (8 pages)
8 February 2006Return made up to 13/01/06; full list of members (8 pages)
13 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 July 2005Registered office changed on 18/07/05 from: flat 3 blythswood north osborne road newcastle upon tyne NE2 2AZ (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: flat 3 blythswood north osborne road newcastle upon tyne NE2 2AZ (1 page)
15 March 2005Ad 11/02/05--------- £ si 39@1=39 £ ic 1/40 (10 pages)
15 March 2005Ad 11/02/05--------- £ si 39@1=39 £ ic 1/40 (10 pages)
2 February 2005Registered office changed on 02/02/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed;new director appointed (1 page)
2 February 2005New secretary appointed;new director appointed (1 page)
13 January 2005Incorporation (16 pages)
13 January 2005Incorporation (16 pages)