SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Northumberland & Durham Property Trust Limited. Cessation date: 2024-02-22. 2024-03-13 View Report
Persons with significant control. Psc name: Grainger Pearl Limited. Notification date: 2024-02-22. 2024-03-13 View Report
Confirmation statement. Statement with updates. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2024-01-24 View Report
Accounts. Accounts type dormant. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type dormant. 2021-09-25 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type dormant. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Officers. Termination date: 2019-04-30. Officer name: Mark Jeremy Robson. 2019-05-01 View Report
Accounts. Accounts type dormant. 2019-04-30 View Report
Officers. Appointment date: 2019-04-23. Officer name: Mrs Eliza Pattinson. 2019-04-23 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Accounts. Accounts type dormant. 2018-09-17 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type dormant. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Officers. Officer name: Adam Mcghin. Appointment date: 2016-03-04. 2016-03-29 View Report
Officers. Termination date: 2016-03-04. Officer name: Michael Patrick Windle. 2016-03-29 View Report
Gazette. Gazette filings brought up to date. 2016-03-26 View Report
Gazette. Gazette notice compulsory. 2016-03-22 View Report
Address. Old address: C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS. New address: Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Change date: 2015-11-04. 2015-11-04 View Report
Officers. Officer name: Michael Patrick Windle. Appointment date: 2015-10-26. 2015-11-03 View Report
Officers. Appointment date: 2015-10-26. Officer name: Mr Mark Jeremy Robson. 2015-11-03 View Report
Officers. Officer name: Michael John Boaden. Termination date: 2015-10-26. 2015-11-03 View Report
Officers. Officer name: Helen Boaden. Termination date: 2015-10-26. 2015-11-03 View Report
Incorporation. Memorandum articles. 2015-10-05 View Report
Resolution. Description: Resolutions. 2015-08-24 View Report
Accounts. Accounts type dormant. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type dormant. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type dormant. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Address. Change date: 2012-12-24. Old address: 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX. 2012-12-24 View Report
Accounts. Accounts type dormant. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-05-21 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Accounts. Accounts type total exemption small. 2009-05-05 View Report
Annual return. Legacy. 2009-01-16 View Report
Accounts. Accounts type total exemption small. 2008-07-04 View Report
Annual return. Legacy. 2008-01-30 View Report