Advanced company searchLink opens in new window

JOICEY STREET MANAGEMENT COMPANY LIMITED

Company number 02751771

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2023 AD01 Registered office address changed from 9 Angerton Avenue Shiremoor Newcastle upon Tyne NE27 0TT England to 48 Rothwell Road Newcastle upon Tyne NE3 1UA on 21 December 2023
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
20 Dec 2023 AP03 Appointment of Ms Deborah Elizabeth Burns as a secretary on 20 December 2023
20 Dec 2023 TM02 Termination of appointment of Mark Andrew Banks as a secretary on 20 December 2023
16 Aug 2023 AD01 Registered office address changed from 9 Angerton Avenue Shiremoor Newcastle upon Tyne NE27 0TT England to 9 Angerton Avenue Shiremoor Newcastle upon Tyne NE27 0TT on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from 1 Hardwick Court Gateshead NE8 3LX England to 9 Angerton Avenue Shiremoor Newcastle upon Tyne NE27 0TT on 16 August 2023
15 Aug 2023 AP03 Appointment of Mr Mark Andrew Banks as a secretary on 15 August 2023
15 Aug 2023 TM02 Termination of appointment of Kenneth Owens as a secretary on 15 August 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Dec 2022 AD01 Registered office address changed from 1 Harwick Court Hardwick Court Gateshead NE8 3LX England to 1 Hardwick Court Gateshead NE8 3LX on 8 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
03 Oct 2021 TM01 Termination of appointment of Philip Michael Robertson as a director on 3 October 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 September 2019
12 Aug 2020 AD01 Registered office address changed from 1 Hardwick Court Gateshead NE8 3LX England to 1 Harwick Court Hardwick Court Gateshead NE8 3LX on 12 August 2020
12 Aug 2020 AD01 Registered office address changed from 15 King Street Pelaw Gateshead NE10 0rd England to 1 Hardwick Court Gateshead NE8 3LX on 12 August 2020
10 Aug 2020 CH03 Secretary's details changed for Mr Ken Owens on 10 August 2020
10 Aug 2020 TM02 Termination of appointment of Stephen Young as a secretary on 10 August 2020
10 Aug 2020 AP03 Appointment of Mr Ken Owens as a secretary on 10 August 2020
27 Mar 2020 AD01 Registered office address changed from 16 Mckendrick Villas Newcastle upon Tyne NE5 3AB to 15 King Street Pelaw Gateshead NE10 0rd on 27 March 2020
25 Mar 2020 AP03 Appointment of Mr Stephen Young as a secretary on 25 March 2020