ST GEORGE'S MEWS (JESMOND) MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-31 View Report
Confirmation statement. Statement with updates. 2023-06-12 View Report
Accounts. Accounts type dormant. 2023-01-19 View Report
Confirmation statement. Statement with updates. 2022-06-07 View Report
Accounts. Accounts type dormant. 2022-01-27 View Report
Confirmation statement. Statement with updates. 2021-06-01 View Report
Accounts. Accounts type dormant. 2021-05-21 View Report
Confirmation statement. Statement with updates. 2020-06-01 View Report
Officers. Termination date: 2020-03-02. Officer name: Alex Daly. 2020-03-03 View Report
Accounts. Accounts type dormant. 2020-02-24 View Report
Officers. Officer name: Paul Carter. Termination date: 2020-02-18. 2020-02-19 View Report
Officers. Officer name: Dr Andrew Berrington. Appointment date: 2020-02-18. 2020-02-18 View Report
Officers. Appointment date: 2020-02-18. Officer name: Ms Gwendolyn Anne Loomis. 2020-02-18 View Report
Officers. Officer name: Mr Alex Daly. Appointment date: 2020-02-18. 2020-02-18 View Report
Officers. Officer name: Mr Paul Carter. Appointment date: 2019-09-02. 2019-09-23 View Report
Officers. Officer name: Lawrence John Branch. Termination date: 2019-09-02. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Accounts. Accounts type dormant. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Accounts. Accounts type dormant. 2018-02-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Officers. Officer name: Lesley Wilkinson. Termination date: 2015-07-17. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type dormant. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type dormant. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Address. Change date: 2014-06-24. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England. 2014-06-24 View Report
Accounts. Accounts type dormant. 2014-03-11 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type dormant. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type dormant. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Accounts. Accounts type dormant. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Lawrence John Branch. 2010-06-29 View Report
Officers. Officer name: Kingston Property Services Limited. Change date: 2009-10-01. 2010-06-29 View Report
Accounts. Accounts type dormant. 2010-03-05 View Report
Annual return. Legacy. 2009-06-24 View Report
Accounts. Accounts type dormant. 2009-04-15 View Report
Officers. Description: Director appointed lawrence john branch. 2009-02-24 View Report
Officers. Description: Director appointed lesley wilkinson. 2009-01-31 View Report
Officers. Description: Appointment terminated director clive williams. 2009-01-27 View Report
Accounts. Accounts type dormant. 2008-06-27 View Report
Annual return. Legacy. 2008-06-25 View Report
Address. Description: Registered office changed on 24/06/2008 from kingston prop services cheviot housing association beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER. 2008-06-24 View Report
Address. Description: Location of debenture register. 2008-06-24 View Report