EARSON VIEW MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-29 View Report
Confirmation statement. Statement with updates. 2023-03-06 View Report
Accounts. Accounts type dormant. 2023-01-27 View Report
Accounts. Accounts type dormant. 2022-03-07 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Accounts. Accounts type dormant. 2020-06-24 View Report
Confirmation statement. Statement with updates. 2020-03-05 View Report
Officers. Officer name: Mrs Carly Waller. Change date: 2020-02-11. 2020-02-13 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Officers. Termination date: 2018-11-18. Officer name: John Rowland. 2018-11-19 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-03-08 View Report
Accounts. Accounts type dormant. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Officers. Appointment date: 2016-09-08. Officer name: Mrs Carly Waller. 2016-09-15 View Report
Accounts. Accounts type dormant. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type dormant. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type dormant. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Officers. Officer name: Carly Waller. 2013-04-18 View Report
Officers. Officer name: John Rowland. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Change date: 2013-03-14. 2013-03-14 View Report
Accounts. Accounts type dormant. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Accounts. Accounts type dormant. 2011-09-09 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type dormant. 2010-09-14 View Report
Officers. Officer name: Miss Carly Sutherland. Change date: 2009-10-01. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-03-10 View Report
Officers. Officer name: Kingston Property Services Limited. Change date: 2009-10-01. 2010-03-10 View Report
Accounts. Accounts type dormant. 2009-10-15 View Report
Officers. Description: Director appointed miss carly sutherland. 2009-09-17 View Report
Address. Description: Registered office changed on 17/09/2009 from 22-24 grey street newcastle upon tyne NE1 6AD. 2009-09-17 View Report
Officers. Description: Secretary appointed kingston property services LIMITED. 2009-09-17 View Report
Officers. Description: Appointment terminated secretary carly sutherland. 2009-09-17 View Report
Officers. Description: Appointment terminated director christopher dixon. 2009-09-17 View Report
Annual return. Legacy. 2009-03-12 View Report
Accounts. Accounts type dormant. 2008-09-22 View Report
Accounts. Legacy. 2008-09-22 View Report
Annual return. Legacy. 2008-04-05 View Report
Address. Description: Registered office changed on 23/04/07 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB. 2007-04-23 View Report
Officers. Description: Secretary resigned. 2007-04-23 View Report
Officers. Description: Director resigned. 2007-04-23 View Report