- Company Overview for PETHGATE RESIDENTS LIMITED (02020466)
- Filing history for PETHGATE RESIDENTS LIMITED (02020466)
- People for PETHGATE RESIDENTS LIMITED (02020466)
- More for PETHGATE RESIDENTS LIMITED (02020466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | TM02 | Termination of appointment of Enid Emmett Smith as a secretary on 14 April 2023 | |
26 Apr 2023 | AP03 | Appointment of Mrs Carole Blair as a secretary on 15 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Margaret Edith Baird as a director on 15 April 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
29 Jan 2020 | TM02 | Termination of appointment of Samantha Ann Allan as a secretary on 20 January 2020 | |
29 Jan 2020 | AP03 | Appointment of Mrs Enid Emmett Smith as a secretary on 20 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Paul Aidan Richardson as a director on 20 January 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
04 Jan 2020 | CH01 | Director's details changed for Mr Stephen Patrick on 1 January 2020 | |
04 Jan 2020 | PSC04 | Change of details for Mr Stephen Patrick as a person with significant control on 1 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2018 | AD01 | Registered office address changed from 5 Pethgate Court Castle Square Morpeth Northumberland NE61 1YL England to 1 Pethgate Court Castle Square Morpeth NE61 1YL on 30 July 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
28 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jul 2018 | PSC01 | Notification of Stephen Patrick as a person with significant control on 1 July 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates |