THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED
Company number 05096530
- Company Overview for THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED (05096530)
- Filing history for THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED (05096530)
- People for THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED (05096530)
- More for THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED (05096530)
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) |
---|---|---|---|
16 Oct 2017 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 16 October 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2017 | AP01 | Appointment of Mr David Armstrong as a director on 27 March 2017 | |
26 Oct 2016 | AP01 | Appointment of Mrs Margaret Owen as a director on 25 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mrs Maureen Armstrong as a director on 14 October 2016 | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Apr 2016 | AR01 | Annual return made up to 6 April 2016 no member list | |
13 Apr 2016 | TM02 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 | |
05 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Apr 2015 | AR01 | Annual return made up to 6 April 2015 no member list | |
11 Mar 2015 | AP03 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Marie Nixon as a director on 27 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Ms Marie Nixon as a director on 16 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mrs Mary Frizzell as a director on 14 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Anthony Raymond Bennett as a director on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Ms Nissa Wall as a director on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Ms Winifred Lynn Walker as a director on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Christopher John White as a director on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Keith Perry as a director on 14 January 2015 | |
09 Dec 2014 | AP03 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 May 2014 | AR01 | Annual return made up to 6 April 2014 no member list |