- Company Overview for QUEENSBURY (NEWCASTLE) LIMITED (05142392)
- Filing history for QUEENSBURY (NEWCASTLE) LIMITED (05142392)
- People for QUEENSBURY (NEWCASTLE) LIMITED (05142392)
- More for QUEENSBURY (NEWCASTLE) LIMITED (05142392)
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) |
---|---|---|---|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Aug 2014 | AP01 | Appointment of Richard Sims as a director on 25 June 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Mark Ewen as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Thomas Patterson as a director | |
10 Jun 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
10 Jun 2014 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 10 June 2014 | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 June 2013 no member list | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Sep 2012 | AP01 | Appointment of Mark Ewen as a director | |
13 Aug 2012 | AP01 | Appointment of Mrs Joanna Elisabeth Yuill-Wilson as a director | |
13 Aug 2012 | AP01 | Appointment of Mr Thomas Patterson as a director | |
03 Aug 2012 | AD01 | Registered office address changed from Tranquility House Harbour Walk Hartlepool TS24 0UX United Kingdom on 3 August 2012 | |
02 Aug 2012 | TM02 | Termination of appointment of Andrew Pegg as a secretary | |
02 Aug 2012 | AP04 | Appointment of Kingston Property Services as a secretary | |
02 Aug 2012 | AP01 | Appointment of Miss Anita Louise Robinson as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Andrew Pegg as a director | |
02 Aug 2012 | TM01 | Termination of appointment of David Mullins as a director | |
02 Aug 2012 | AP01 | Appointment of Mr David Jackson as a director | |
27 Jun 2012 | AR01 | Annual return made up to 1 June 2012 no member list | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from Cecil House Loyalty Road Hartlepool TS25 5BD on 21 November 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 1 June 2011 no member list | |
14 Jun 2011 | CH01 | Director's details changed for Mr David Martin Mullins on 14 June 2011 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |