Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2023-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND TWEEDY |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBSON |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND WILLIAM TWEEDY |
2017-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA QUINN |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED MR ROY DOUGLAS NUDD |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-03-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-22 |
update statutory_documents 14/02/16 NO MEMBER LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-07 |
delete address KINGSTON PROPERTY SERVICES, CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER |
2015-03-07 |
insert address CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
KINGSTON PROPERTY SERVICES, CHEVIOT HOUSE BEAMINSTER WAY EAST
KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2ER |
2015-02-17 |
update statutory_documents 14/02/15 NO MEMBER LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-03-07 |
delete address CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE ENGLAND NE3 2ER |
2014-03-07 |
insert address KINGSTON PROPERTY SERVICES, CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
CHEVIOT HOUSE BEAMINSTER WAY EAST
NEWCASTLE UPON TYNE
NE3 2ER
ENGLAND |
2014-02-19 |
update statutory_documents 14/02/14 NO MEMBER LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
delete address CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER |
2013-06-25 |
insert address CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE ENGLAND NE3 2ER |
2013-06-25 |
insert sic_code 99999 - Dormant Company |
2013-06-25 |
update reg_address_care_of KINGSTON PROPERTY SERVICES => null |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-30 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
C/O KINGSTON PROPERTY SERVICES
CHEVIOT HOUSE BEAMINSTER WAY EAST
KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2ER |
2013-02-21 |
update statutory_documents 14/02/13 NO MEMBER LIST |
2012-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-02-24 |
update statutory_documents 14/02/12 NO MEMBER LIST |
2011-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10 |
2011-02-14 |
update statutory_documents 14/02/11 NO MEMBER LIST |
2010-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-02-16 |
update statutory_documents 14/02/10 NO MEMBER LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CECILIA QUINN / 01/10/2009 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY ROBSON / 01/10/2009 |
2010-02-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSTON PROPERTY SERVICES LIMITED / 01/10/2009 |
2009-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-08-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID KENNEDY |
2009-02-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
C/O KINGSTON PROPERTY SERVICES
LTD, CHEVIOT HOUSE BEAMINSTER
WAY, EAST KINGSTON PARK
NEWCASTLE UPON TYNENE3 2ER |
2009-02-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/09 |
2008-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-02-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM:
C/O CHEVIOT HOUSING ASSOCIATION
LIMITED KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2EF |
2008-02-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/08 |
2007-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/07 |
2006-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-27 |
update statutory_documents SECRETARY RESIGNED |
2006-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/06 |
2005-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-02-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/05 |
2004-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/04 |
2003-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/03 |
2002-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents SECRETARY RESIGNED |
2002-03-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/02 |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/01 |
2000-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/00 |
1999-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
1 THE MEADOWS
FAWDON
NEWCASTLE UPON TYNE
NE3 3NA |
1999-03-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/99 |
1998-03-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/98 |
1998-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1997-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-10 |
update statutory_documents SECRETARY RESIGNED |
1997-04-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/97 |
1997-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/96 |
1996-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1995-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/95 |
1995-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1994-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/94 |
1994-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/93 FROM:
44 CHATHILL CLOSE
REDHOUSE MEWS
MONKSEATON
WHITLEY BAY,TYNE & WEAR NE25 9LN |
1993-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-11-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-11-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/10/93 |
1993-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/93 |
1992-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/92 FROM:
CARGO FLEET LANE
MIDDLESBOROUGH
CLEVELAND
TS3 8DE |
1992-09-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/92 |
1991-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/91 |
1990-03-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |