LEAZES LANE MAIN HOUSE MANAGEMENT COMPANY LIMITED

05311424
CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2023 accounts Annual Accounts 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2022 accounts Annual Accounts 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 accounts Annual Accounts 2 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2020 accounts Annual Accounts 2 Buy now
14 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 officers Change of particulars for director (Dr Paul Bowron) 2 Buy now
14 Feb 2020 officers Change of particulars for director (Mr Gerard Grainger) 2 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 officers Appointment of director (Mr Gerard Grainger) 2 Buy now
07 Feb 2018 officers Termination of appointment of director (Damian Pearson) 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 officers Appointment of director (Dr Paul Bowron) 2 Buy now
21 Feb 2017 officers Termination of appointment of director (Dorothy Storey) 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 2 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 1 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2013 accounts Annual Accounts 1 Buy now
03 Jun 2013 officers Appointment of corporate secretary (Kingston Property Services) 3 Buy now
13 May 2013 officers Appointment of director (Dorothy Storey) 3 Buy now
13 May 2013 officers Termination of appointment of secretary (Jonathan Hendry) 1 Buy now
13 May 2013 officers Termination of appointment of director (Jonathan Hendry) 1 Buy now
21 Dec 2012 annual-return Annual Return 6 Buy now
08 Aug 2012 accounts Annual Accounts 1 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
07 Sep 2011 accounts Annual Accounts 1 Buy now
07 Sep 2011 officers Appointment of director (Damian Pearson) 3 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 accounts Annual Accounts 1 Buy now
03 Feb 2010 officers Termination of appointment of director (Sean Mcquaid) 1 Buy now
13 Jan 2010 annual-return Annual Return 8 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Jonathan Stuart Hendry) 2 Buy now
13 Jan 2010 officers Change of particulars for secretary (Jonathan Stuart Hendry) 1 Buy now
13 Jan 2010 officers Change of particulars for director (Sean Francis Mcquaid) 2 Buy now
08 Sep 2009 accounts Annual Accounts 3 Buy now
31 Mar 2009 annual-return Return made up to 17/12/08; change of members 6 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
18 Aug 2008 officers Appointment terminated secretary richard messenger 1 Buy now
18 Aug 2008 officers Secretary appointed jonathan hendry 2 Buy now
27 Jun 2008 accounts Annual Accounts 3 Buy now
10 Jan 2008 annual-return Return made up to 13/12/07; no change of members 7 Buy now
28 Oct 2007 accounts Annual Accounts 3 Buy now
05 Oct 2007 resolution Resolution 1 Buy now
19 Aug 2007 officers New director appointed 2 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 annual-return Return made up to 13/12/06; full list of members 7 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
30 Mar 2006 officers New secretary appointed 2 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: the farm house hedley hill farm hedley hill durham DH7 9EX 1 Buy now
08 Mar 2006 accounts Annual Accounts 4 Buy now
20 Feb 2006 annual-return Return made up to 13/12/05; full list of members 6 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
05 Feb 2005 resolution Resolution 2 Buy now
05 Feb 2005 officers New secretary appointed 2 Buy now
05 Feb 2005 officers Secretary resigned 1 Buy now
05 Feb 2005 officers Director resigned 1 Buy now
13 Dec 2004 incorporation Incorporation Company 18 Buy now