BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Accounts. Accounts type dormant. 2023-11-08 View Report
Officers. Officer name: Mr Paul Carter. Appointment date: 2023-03-01. 2023-03-02 View Report
Officers. Officer name: Colin Ord. Termination date: 2023-03-01. 2023-03-02 View Report
Accounts. Accounts type dormant. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type dormant. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Accounts. Accounts type dormant. 2020-11-16 View Report
Accounts. Accounts type dormant. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Accounts. Accounts type dormant. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type dormant. 2016-06-13 View Report
Officers. Appointment date: 2016-04-16. Officer name: Mr Colin Ord. 2016-05-23 View Report
Officers. Termination date: 2016-04-15. Officer name: John Frederick Meggison. 2016-05-23 View Report
Annual return. With made up date no member list. 2015-11-25 View Report
Accounts. Accounts type dormant. 2015-05-14 View Report
Officers. Officer name: C/O Kingston Property Services Limited. Change date: 2014-11-20. 2014-11-20 View Report
Annual return. With made up date no member list. 2014-11-20 View Report
Address. Change date: 2014-11-20. Old address: Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. 2014-11-20 View Report
Accounts. Accounts type dormant. 2014-07-16 View Report
Annual return. With made up date no member list. 2013-11-25 View Report
Address. Change date: 2013-11-25. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. 2013-11-25 View Report
Accounts. Accounts type dormant. 2013-07-11 View Report
Annual return. With made up date no member list. 2012-12-04 View Report
Accounts. Accounts type dormant. 2012-06-27 View Report
Annual return. With made up date no member list. 2011-11-30 View Report
Accounts. Accounts type dormant. 2011-07-07 View Report
Annual return. With made up date no member list. 2010-11-18 View Report
Accounts. Accounts type dormant. 2010-07-15 View Report
Annual return. With made up date no member list. 2009-12-03 View Report
Officers. Change date: 2009-10-01. Officer name: John Frederick Meggison. 2009-12-03 View Report
Officers. Change corporate secretary company. 2009-12-03 View Report
Officers. Officer name: John Frederick Meggison. 2009-10-08 View Report
Officers. Officer name: Carly Sutherland. 2009-10-05 View Report
Accounts. Accounts type total exemption small. 2009-08-26 View Report
Officers. Description: Director appointed miss carly sutherland. 2009-08-10 View Report
Officers. Description: Appointment terminated director barry miller. 2009-08-10 View Report
Address. Description: Registered office changed on 31/07/2009 from c/o c/o sanderson weatherall 22 grey street newcastle upon tyne tyne and wear NE1 6AD. 2009-07-31 View Report
Officers. Description: Secretary appointed c/o kingston property services LIMITED. 2009-07-31 View Report
Officers. Description: Appointment terminated secretary carly sutherland. 2009-07-31 View Report
Officers. Description: Appointment terminated director david close. 2009-07-31 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type total exemption small. 2008-04-07 View Report