WESTOE CROWN VILLAGE (PHASE 4) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05700715 |
Category | |
Incorporated | 07 Feb 2006 |
Age | 18 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
WESTOE CROWN VILLAGE (PHASE 4) MANAGEMENT COMPANY LIMITED is an active with number 05700715. It was incorporated 18 years, 3 months, 23 days ago, on 07 February 2006. The company address is C/O Potts Gray C/O Potts Gray, South Shields, NE33 1RF, England.
Company Fillings
Termination director company with name termination date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Nichol
Termination date: 2024-05-14
Documents
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type dormant
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type dormant
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-09-09
Officer name: Potts Gray Management Company Limited
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Dixon
Appointment date: 2021-03-02
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Notification of a person with significant control statement
Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-04
Psc name: Malcolm Nichol
Documents
Termination director company with name termination date
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-23
Officer name: Amy Susanne Longstaff
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: C/O Potts Gray Henry Robson Way South Shields NE33 1RF
Old address: C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England
Change date: 2018-06-12
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Old address: C/O Potts Gray Management Company Ltd. 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA England
Change date: 2017-11-22
New address: C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint corporate secretary company with name date
Date: 20 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-04-01
Officer name: Potts Gray Management Company Limited
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
New address: C/O Potts Gray Management Company Ltd. 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA
Old address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Termination secretary company with name termination date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-29
Officer name: Kingston Property Services
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Anne Pullen
Termination date: 2016-07-04
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-11
Officer name: Malcolm Nchol
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Nchol
Appointment date: 2016-06-20
Documents
Annual return company with made up date no member list
Date: 11 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Old address: Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Change date: 2015-02-10
New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-10
Old address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 21 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsty Anne Pullen
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Susanne Longstaff
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Whitfield
Documents
Annual return company with made up date no member list
Date: 09 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date no member list
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type dormant
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 08 Mar 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change corporate secretary company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingston Property Services
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lynn Whitfield
Documents
Accounts with accounts type dormant
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michelle dunn
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed lynn whitfield
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michelle dunn
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin ord
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul carter
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin ord / 01/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul carter / 01/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/09
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from beaminstor way east kingston park newcastle upon tyne tyne and wear NE3 2ER
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed paul carter
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed colin ord
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed kingston property services
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cpm asset management LIMITED
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/08
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 01 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/07
Documents
Legacy
Date: 13 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Some Companies
8 HALESFIELD 18,TELFORD,TF7 4PP
Number: | 10873026 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 UPPERTHORPE,SHEFFIELD,S6 3NA
Number: | 11620473 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHACRES MANAGEMENT COMPANY LIMITED
18 BADMINTON ROAD,BRISTOL,BS16 6BQ
Number: | 05154073 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LYNMOUTH DRIVE,WIGSTON,LE18 1BP
Number: | 07417440 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET SQUARE CHAMBERS,HEREFORDSHIRE,HR7 4BP
Number: | 04458631 |
Status: | ACTIVE |
Category: | Private Limited Company |
319 NORTH ROAD,MANCHESTER,M46 0RF
Number: | 09185802 |
Status: | ACTIVE |
Category: | Private Limited Company |