CORPORATE COMMUNICATIONS (NORTH EAST) LIMITED
Company number 06605292
- Company Overview for CORPORATE COMMUNICATIONS (NORTH EAST) LIMITED (06605292)
- Filing history for CORPORATE COMMUNICATIONS (NORTH EAST) LIMITED (06605292)
- People for CORPORATE COMMUNICATIONS (NORTH EAST) LIMITED (06605292)
- More for CORPORATE COMMUNICATIONS (NORTH EAST) LIMITED (06605292)
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) |
---|---|---|---|
11 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
23 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mr Barry Charles Marshall Braund on 13 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 24 Chestnut Avenue Leeds LS15 8ED England to 21 Kingswear Crescent Leeds LS15 8PD on 14 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
22 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 24 Kendal Road Kendal Road Stockton-on-Tees Cleveland TS18 4PU to 24 Chestnut Avenue Leeds LS15 8ED on 10 November 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of Mark Alan Everett as a secretary on 23 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Mark Alan Everett as a director on 23 December 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP to 24 Kendal Road Kendal Road Stockton-on-Tees Cleveland TS18 4PU on 6 January 2015 |