OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE)
Company number 00022906
- Company Overview for OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) (00022906)
- Filing history for OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) (00022906)
- People for OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) (00022906)
- Charges for OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) (00022906)
- Insolvency for OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) (00022906)
- More for OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) (00022906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2016 | AP01 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Helen Christine Gordon as a director on 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
02 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Peter On on 22 December 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 |