EILANSGATE HOUSE MANAGEMENT COMPANY LIMITED

05839668
SLATERFIELD FELL SIMONBURN HEXHAM NORTHUMBERLAND NE48 3AU

Documents

Documents
Date Category Description Pages
05 Aug 2024 officers Appointment of director (Mr Adrian Simpson) 2 Buy now
05 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2024 officers Termination of appointment of director (Peter George Simpson) 1 Buy now
03 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2024 accounts Annual Accounts 6 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2021 accounts Annual Accounts 2 Buy now
14 Jul 2021 officers Appointment of director (Mr James Robson Brown) 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Dec 2020 accounts Annual Accounts 2 Buy now
03 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2020 officers Termination of appointment of director (Alex Reed) 1 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Oct 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
02 Apr 2015 officers Appointment of secretary (Mr James Robson Brown) 2 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 3 Buy now
16 Jun 2014 officers Appointment of director (Mr Peter George Simpson) 2 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Margaret Dale) 1 Buy now
15 Jun 2014 officers Appointment of director (Mr. Alex Reed) 2 Buy now
15 Jun 2014 officers Termination of appointment of director (Valerie Kelly) 1 Buy now
15 Jun 2014 officers Termination of appointment of director (Valerie Kelly) 1 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 4 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 accounts Annual Accounts 4 Buy now
10 Jun 2011 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 6 Buy now
08 Jun 2010 officers Change of particulars for director (Valerie Kelly Gibson) 2 Buy now
08 Jun 2010 capital Return of Allotment of shares 2 Buy now
19 Jan 2010 officers Appointment of secretary (Margaret Ann Dale) 3 Buy now
19 Jan 2010 officers Appointment of director (Valerie Kelly Gibson) 3 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jan 2010 officers Termination of appointment of secretary (Julian Thompson) 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Gordon Currie) 2 Buy now
08 Dec 2009 officers Appointment of director (Mrs Valerie Kelly) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Mrs Margaret Dale) 2 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 officers Change of particulars for director (Gordon Currie) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Julian Thompson) 2 Buy now
05 Aug 2009 accounts Annual Accounts 9 Buy now
09 Jul 2009 accounts Annual Accounts 10 Buy now
08 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
10 Dec 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
09 Jun 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
08 Apr 2008 accounts Annual Accounts 10 Buy now
11 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
03 Jul 2006 incorporation Memorandum Articles 4 Buy now
03 Jul 2006 resolution Resolution 7 Buy now
30 Jun 2006 officers Secretary resigned 1 Buy now
30 Jun 2006 officers Director resigned 1 Buy now
30 Jun 2006 officers New secretary appointed 2 Buy now
30 Jun 2006 officers New director appointed 2 Buy now
30 Jun 2006 address Registered office changed on 30/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
07 Jun 2006 incorporation Incorporation Company 13 Buy now