COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-16 View Report
Accounts. Accounts type dormant. 2023-01-27 View Report
Confirmation statement. Statement with updates. 2022-10-17 View Report
Accounts. Accounts type dormant. 2021-11-16 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Accounts. Accounts type dormant. 2021-05-21 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Officers. Officer name: Mr Anthony Arthur Edward Glenton. Appointment date: 2020-09-03. 2020-09-15 View Report
Officers. Termination date: 2020-09-03. Officer name: Paul Carter. 2020-09-15 View Report
Officers. Officer name: Mrs Isabelle Anthea Wilbie-Chalk. Appointment date: 2020-09-03. 2020-09-15 View Report
Officers. Termination date: 2020-06-05. Officer name: Stephen David Heads. 2020-06-05 View Report
Officers. Officer name: Mr Paul Carter. Appointment date: 2020-06-05. 2020-06-05 View Report
Accounts. Accounts type dormant. 2020-05-28 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Officers. Termination date: 2018-10-30. Officer name: Keith Richard Gregersen. 2018-10-31 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type dormant. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type dormant. 2016-07-14 View Report
Officers. Officer name: Brian Fullerton. Termination date: 2015-10-09. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Officers. Appointment date: 2015-05-26. Officer name: Keith Richard Gregersen. 2015-06-11 View Report
Accounts. Accounts type dormant. 2015-05-26 View Report
Officers. Appointment date: 2015-02-11. Officer name: Mr Stephen David Heads. 2015-02-27 View Report
Officers. Officer name: Robert William Baddeley. Termination date: 2014-11-13. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Address. New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. Old address: Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Change date: 2014-10-22. 2014-10-22 View Report
Accounts. Accounts type dormant. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England. Change date: 2013-10-21. 2013-10-21 View Report
Accounts. Accounts type dormant. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type dormant. 2012-06-27 View Report
Officers. Officer name: Marianne Flint. 2012-06-11 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type dormant. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Accounts. Accounts type dormant. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Address. Change date: 2009-10-29. Old address: Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER. 2009-10-29 View Report
Officers. Officer name: Brian Fullerton. Change date: 2009-10-15. 2009-10-29 View Report
Officers. Change date: 2009-10-15. Officer name: Kingston Property Services. 2009-10-29 View Report
Officers. Change date: 2009-10-15. Officer name: Dr Robert William Baddeley. 2009-10-29 View Report
Officers. Change date: 2009-10-15. Officer name: Marianne Flint. 2009-10-29 View Report
Address. Description: Location of register of members. 2009-08-07 View Report
Address. Description: Location of debenture register. 2009-08-07 View Report
Officers. Description: Appointment terminate, director mark holmes logged form. 2009-07-08 View Report