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 |