ASSOCIATION OF INTERNATIONAL CERTIFIED PUBLIC ACCOUNTANTS

05255517
STAITHES 3 THE WATERMARK METRO RIVERSIDE NEWCASTLE UPON TYNE NE11 9SN

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 accounts Annual Accounts 2 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 2 Buy now
27 Apr 2022 officers Appointment of director (Mr Philip John Jeffrey Turnbull) 2 Buy now
14 Oct 2021 officers Termination of appointment of director (Philip Martin Ford) 1 Buy now
14 Oct 2021 officers Termination of appointment of director (Leslie David Bradley) 1 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 2 Buy now
27 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2019 officers Termination of appointment of director (Shahram Moallemi) 1 Buy now
10 Jul 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2016 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
04 Jul 2016 accounts Annual Accounts 2 Buy now
15 Oct 2015 annual-return Annual Return 3 Buy now
25 Jun 2015 accounts Annual Accounts 2 Buy now
05 May 2015 officers Appointment of director (Mr Philip Martin Ford) 2 Buy now
30 Apr 2015 officers Appointment of director (Mr Shahram Moallemi) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Philip John Jeffrey Turnbull) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (John Robert Arthur Turnbull) 1 Buy now
13 Oct 2014 annual-return Annual Return 3 Buy now
22 Jul 2014 officers Appointment of director (Mr Leslie David Bradley) 2 Buy now
25 Jun 2014 accounts Annual Accounts 2 Buy now
14 Oct 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 accounts Annual Accounts 1 Buy now
17 Oct 2011 annual-return Annual Return 2 Buy now
19 Jul 2011 accounts Annual Accounts 1 Buy now
11 Oct 2010 annual-return Annual Return 2 Buy now
19 Aug 2010 accounts Annual Accounts 1 Buy now
09 Jun 2010 officers Change of particulars for director (Philip John Jeffrey Turnbull) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Philip John Jeffrey Turnbull) 2 Buy now
29 Oct 2009 officers Change of particulars for director (John Robert Arthur Turnbull) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Philip John Jeffrey Turnbull) 1 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
15 Oct 2009 officers Change of particulars for director (John Robert Arthur Turnbull) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Philip John Jeffrey Turnbull) 2 Buy now
28 Jul 2009 accounts Annual Accounts 1 Buy now
13 Oct 2008 annual-return Annual return made up to 11/10/08 2 Buy now
07 Aug 2008 accounts Annual Accounts 2 Buy now
16 Oct 2007 annual-return Annual return made up to 11/10/07 2 Buy now
02 Aug 2007 accounts Annual Accounts 1 Buy now
31 Oct 2006 annual-return Annual return made up to 11/10/06 2 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS 1 Buy now
06 Jun 2006 accounts Annual Accounts 1 Buy now
08 Nov 2005 annual-return Annual return made up to 11/10/05 3 Buy now
02 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Nov 2005 officers New director appointed 2 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
02 Nov 2005 officers Secretary resigned 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS 1 Buy now
11 Oct 2004 incorporation Incorporation Company 21 Buy now