WESTCLIFFE COURT OWNERS (DARLINGTON) LIMITED
Company number 01301286
- Company Overview for WESTCLIFFE COURT OWNERS (DARLINGTON) LIMITED (01301286)
- Filing history for WESTCLIFFE COURT OWNERS (DARLINGTON) LIMITED (01301286)
- People for WESTCLIFFE COURT OWNERS (DARLINGTON) LIMITED (01301286)
- More for WESTCLIFFE COURT OWNERS (DARLINGTON) LIMITED (01301286)
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 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
07 Feb 2023 | AP01 | Appointment of Mrs Josephine Finney as a director on 1 February 2023 | |
12 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Mar 2022 | CH01 | Director's details changed for Mr. Sutton Ernest Million on 30 March 2022 | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2022 | CH01 | Director's details changed for Miss Christine Mary Twomey on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Miss Christine Mary Twomey as a director on 2 November 2021 | |
13 Jan 2022 | AP01 | Appointment of Mr Mark Leon Manning as a director on 2 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Mark Neville Clayton as a director on 6 October 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 21 April 2021 | |
01 May 2020 | TM01 | Termination of appointment of Gillian Wright as a director on 30 April 2020 | |
01 May 2020 | AP03 | Appointment of Mrs Hazel Hutchinson as a secretary on 30 April 2020 | |
01 May 2020 | TM02 | Termination of appointment of Gillian Wright as a secretary on 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from 17 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 9 March 2020 | |
06 Aug 2019 | RP04TM01 | Second filing for the termination of Josephine Finney as a director | |
05 Jul 2019 | TM01 |
Termination of appointment of Josephine Finney as a director on 5 July 2019
|
|
05 Jul 2019 | TM01 | Termination of appointment of David Walker as a director on 4 July 2019 | |
15 May 2019 | AP03 | Appointment of Miss Gillian Wright as a secretary on 13 May 2019 | |
15 May 2019 | AP01 | Appointment of Miss Gillian Wright as a director on 13 May 2019 |