Advanced company searchLink opens in new window

WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED

Company number 07526001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
25 Sep 2017 AD01 Registered office address changed from Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England to Westoe Crown Village Community Hub Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 25 September 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE on 11 January 2017
04 Jan 2017 TM02 Termination of appointment of Kingston Property Services Limited as a secretary on 1 January 2017
19 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
11 Jul 2016 TM01 Termination of appointment of Rachel Hughes as a director on 4 March 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 no member list
07 Oct 2015 AP01 Appointment of Rachel Hughes as a director on 1 October 2015
22 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
14 Jul 2015 AP01 Appointment of Mr Glenn David English as a director on 12 May 2015
12 Apr 2015 AP01 Appointment of Edwin John Cherrey as a director on 17 March 2015
13 Feb 2015 AR01 Annual return made up to 10 February 2015 no member list
20 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Feb 2014 AR01 Annual return made up to 10 February 2014 no member list
11 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Jun 2013 TM01 Termination of appointment of Colin Ord as a director
04 Jun 2013 TM01 Termination of appointment of Paul Carter as a director
29 May 2013 AP01 Appointment of David Frazer as a director
12 Mar 2013 AR01 Annual return made up to 10 February 2013 no member list
12 Mar 2013 AD01 Registered office address changed from C/O C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 March 2013
24 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 10 February 2012 no member list
23 Feb 2011 AP04 Appointment of Kingston Property Services Limited as a secretary
23 Feb 2011 AP01 Appointment of Paul Carter as a director