THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED
Company number 11264269
- Company Overview for THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED (11264269)
- Filing history for THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED (11264269)
- People for THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED (11264269)
- More for THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED (11264269)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with updates | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Rebekka Harriet Shenfine as a director on 8 October 2024 | |
21 Oct 2024 | AP01 | Appointment of Mr Joe Peter White as a director on 8 October 2024 | |
05 Aug 2024 | AP01 | Appointment of Mrs Trudie Jayne Davies as a director on 1 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Craig Daglish as a director on 1 August 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
01 Mar 2023 | TM01 | Termination of appointment of Darren Giovanni Bosi as a director on 12 June 2022 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jun 2022 | AP01 | Appointment of Mr Simon Robert Simms as a director on 12 June 2022 | |
08 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
21 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
31 Dec 2021 | AD01 | Registered office address changed from 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX United Kingdom to Rose Lodge the Avenue Medburn Newcastle upon Tyne NE20 0JD on 31 December 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Andrew Derek Parnell as a director on 13 December 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 5 Segedunum Business Centre, Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
09 Nov 2020 | AD01 | Registered office address changed from 2nd Floor, North Point Faverdale North Darlington County Durham DL3 0PH England to 5 Segedunum Business Centre, Station Road Wallsend Tyne and Wear NE28 6HQ on 9 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
06 Nov 2020 | AP01 | Appointment of Mr Craig Daglish as a director on 6 November 2020 | |
21 Oct 2020 | AP01 | Appointment of Dr Rebekka Harriet Shenfine as a director on 1 October 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |