THE PRIORY COURT (SOUTH SHIELDS) RESIDENTS ASSOCIATION LIMITED
Company number 03289097
- Company Overview for THE PRIORY COURT (SOUTH SHIELDS) RESIDENTS ASSOCIATION LIMITED (03289097)
- Filing history for THE PRIORY COURT (SOUTH SHIELDS) RESIDENTS ASSOCIATION LIMITED (03289097)
- People for THE PRIORY COURT (SOUTH SHIELDS) RESIDENTS ASSOCIATION LIMITED (03289097)
- More for THE PRIORY COURT (SOUTH SHIELDS) RESIDENTS ASSOCIATION LIMITED (03289097)
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 2017 | TM02 | Termination of appointment of Barry David Alton as a secretary on 27 December 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Barry David Alton as a director on 18 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
10 Oct 2017 | AP01 | Appointment of Mr Andrew Hastings Brown as a director on 10 October 2017 | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Dec 2015 | AP01 | Appointment of John Denys Wakinshaw as a director on 16 November 2015 | |
08 Dec 2015 | AR01 | Annual return made up to 29 November 2015 no member list | |
01 Dec 2015 | TM01 | Termination of appointment of Thomas William May as a director on 1 December 2015 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
05 Dec 2014 | AD01 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 5 December 2014 | |
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Dec 2013 | AR01 | Annual return made up to 29 November 2013 no member list | |
02 Dec 2013 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2 December 2013 | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 29 November 2012 no member list | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Sep 2012 | TM01 | Termination of appointment of Elizabeth Hume as a director | |
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 no member list | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 30 December 2010 | |
11 Jul 2011 | AP01 | Appointment of Malcolm Dawson as a director | |
30 Nov 2010 | AR01 | Annual return made up to 29 November 2010 no member list | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |