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) |
---|---|---|---|
29 Dec 2010 | AA | Full accounts made up to 30 September 2010 | |
23 Dec 2010 | AP01 | Appointment of Mark Greenwood as a director | |
16 Dec 2010 | AP01 | Appointment of Nicholas Mark Fletcher Jopling as a director | |
16 Dec 2010 | AP01 | Appointment of Peter Quentin Patrick Couch as a director | |
12 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
25 Sep 2010 | CH01 | Director's details changed for Nicholas Peter On on 16 September 2010 | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
29 Oct 2009 | TM01 | Termination of appointment of Rupert Dickinson as a director | |
24 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
30 Jan 2009 | 288a | Director appointed nick on | |
22 Jan 2009 | 288b | Appointment terminated director michael windle | |
22 Dec 2008 | 288b | Appointment terminated secretary marie glanville | |
19 Dec 2008 | 288a | Secretary appointed michael patrick windle | |
03 Nov 2008 | 288c | Director's change of particulars / andrew cunningham / 03/10/2008 | |
13 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
10 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jul 2008 | 288a | Director appointed michael patrick windle | |
22 Apr 2008 | 288c | Director's change of particulars / andrew cunningham / 22/04/2008 | |
11 Feb 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
02 Nov 2007 | 288c | Director's particulars changed | |
31 Oct 2007 | 288c | Director's particulars changed | |
10 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
02 Aug 2007 | AA | Accounts for a dormant company made up to 30 September 2006 |