Advanced company searchLink opens in new window

AYCLIFFE OLD STATION MANAGEMENT COMPANY LIMITED

Company number 11755341

Filter by category

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)
30 Apr 2024 AD01 Registered office address changed from Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 30 April 2024
29 Apr 2024 PSC08 Notification of a person with significant control statement
29 Apr 2024 PSC07 Cessation of Stephen Wilson as a person with significant control on 1 July 2023
29 Apr 2024 AP04 Appointment of Kingston Property Services Limited as a secretary on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Stephen Christopher Wilson as a director on 1 July 2023
29 Apr 2024 AP01 Appointment of Mr Jeffrey Ray as a director on 1 July 2023
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 Oct 2022 PSC04 Change of details for Mr Stephen Wilson as a person with significant control on 3 October 2022
31 Jan 2022 AP01 Appointment of Mr Stephen Christopher Wilson as a director on 25 January 2022
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
21 Nov 2021 PSC01 Notification of Stephen Wilson as a person with significant control on 19 November 2021
21 Nov 2021 PSC07 Cessation of Anthony John Dobbins as a person with significant control on 19 November 2021
21 Nov 2021 PSC07 Cessation of Barry Lee Davies as a person with significant control on 19 November 2021
21 Nov 2021 TM01 Termination of appointment of Anthony John Dobbins as a director on 19 November 2021
21 Nov 2021 TM01 Termination of appointment of Barry Lee Davies as a director on 19 November 2021
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 January 2020
16 Jul 2020 AD01 Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020
27 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
11 Feb 2019 AD01 Registered office address changed from High Underbanks Farm Reeth Road Richmond North Yorkshire DL10 4SE to 5 Victoria Avenue Bishop Auckland DL14 7JH on 11 February 2019
29 Jan 2019 AD01 Registered office address changed from 2 Union Square Central Park Darlington Co Durham DL1 1GL to High Underbanks Farm Reeth Road Richmond North Yorkshire DL10 4SE on 29 January 2019