Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-22 |
update statutory_documents SECRETARY APPOINTED MR DAVID SHAUN BRANNEN |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE BRANNEN |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARLEY |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-28 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET GRAHAM |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/08/2018 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA WILLIAMS |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-08 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-08 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-29 |
update statutory_documents 22/06/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHNSON |
2015-07-09 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-09 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-30 |
update statutory_documents 22/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-01 |
update statutory_documents 22/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA ANNE MARLEY |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-04 |
update statutory_documents 22/06/13 FULL LIST |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BRYAN JOHNSON / 01/06/2013 |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CHRISTINE LEAMON / 01/06/2013 |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA WILLIAMS / 01/06/2013 |
2013-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 01/06/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET AGNEW |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-26 |
update statutory_documents 22/06/12 FULL LIST |
2011-10-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-07-07 |
update statutory_documents 22/06/11 FULL LIST |
2010-11-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-01 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BRYAN JOHNSON / 01/10/2009 |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN AGNEW / 01/10/2009 |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CHRISTINE LEAMON / 01/10/2009 |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA WILLIAMS / 01/10/2009 |
2009-09-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN LEAMON / 01/01/2009 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
2007-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-07-05 |
update statutory_documents SECRETARY RESIGNED |
2007-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/07 FROM:
CHEVIOT HOUSING ASSOCIATION LTD
BEAMINSTER WAY EAST
NEWCASTLE UPON TYNE
TYNE & WEAR NE3 2ER |
2007-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-15 |
update statutory_documents SECRETARY RESIGNED |
2007-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 28/06/04; CHANGE OF MEMBERS |
2003-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 11/07/02; NO CHANGE OF MEMBERS |
2001-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 11/07/01; NO CHANGE OF MEMBERS |
2001-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
1999-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS |
1999-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/99 FROM:
CHEVIOT HOUSING
1 THE MEADOWS
FAWDON
NEWCASTLE UPON TYNE |
1998-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 11/07/98; CHANGE OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-02 |
update statutory_documents RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS |
1996-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-07-15 |
update statutory_documents RETURN MADE UP TO 11/07/96; CHANGE OF MEMBERS |
1996-01-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-07-18 |
update statutory_documents RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS |
1995-05-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/04/95 |
1995-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-11-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS |
1994-05-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/04/94 |
1994-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/94 FROM:
45 HEPSCOTT DRIVE
BEAUMONT PARK
WHITTLE BAY
NE25 9X5 |
1994-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1994-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-12-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS |
1993-12-09 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1993-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/93 FROM:
C/O TURNEY WILDE {CONSTRUCTION}
NEWTON HOUSE, DURHAM ROAD,
BIRTLEY,CHESTER LE STREET,
COUNTY DURHAM. DH3 2PZ |
1993-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-08-03 |
update statutory_documents FIRST GAZETTE |
1993-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-24 |
update statutory_documents SECRETARY RESIGNED |
1991-07-29 |
update statutory_documents RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS |
1991-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-07-19 |
update statutory_documents RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS |
1990-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-02-23 |
update statutory_documents RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS |
1990-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-10-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-10-27 |
update statutory_documents WD 18/10/88 AD 14/10/88---------
£ SI 14@1=14
£ IC 2/16 |
1988-09-12 |
update statutory_documents NC DEC ALREADY ADJUSTED |
1988-09-12 |
update statutory_documents £ NC 100/16
04/08/88 |
1988-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/88 FROM:
2, BACHES STREET
LONDON
N1 6UB |
1988-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |