The 21 Osborne Road Jesmond Management Company Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The company has 10 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIGH, Matthew James | 01 September 2017 | - | 1 |
HUTCHINSON, Elizabeth | 01 January 2011 | - | 1 |
MCKENNA, Fraser | 28 September 2018 | - | 1 |
SRIVASTAVA, Neelam | 16 January 2012 | - | 1 |
BIGGINS, Helen Jane | 17 December 2004 | 03 October 2018 | 1 |
CARTER, Jonathan Edward Ian, Doctor | 17 December 2004 | 05 December 2008 | 1 |
REEKS, Michael William, Professor | 17 December 2004 | 01 November 2009 | 1 |
THORP, Simon Peter John | 17 December 2004 | 05 December 2008 | 1 |
WARBURTON, Jonathan | 21 August 2015 | 01 September 2017 | 1 |
ZENKIN, Nikolay, Dr | 20 February 2009 | 21 August 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 12 September 2019 | |
PSC08 - N/A | 02 July 2019 | |
CS01 - N/A | 12 December 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 December 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
PSC07 - N/A | 10 October 2018 | |
AD01 - Change of registered office address | 28 September 2018 | |
AP01 - Appointment of director | 28 September 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 04 December 2017 | |
CH01 - Change of particulars for director | 04 December 2017 | |
AP01 - Appointment of director | 04 December 2017 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 31 December 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AA - Annual Accounts | 29 October 2013 | |
AP01 - Appointment of director | 23 August 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AP01 - Appointment of director | 03 December 2012 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AD01 - Change of registered office address | 12 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 March 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
TM02 - Termination of appointment of secretary | 12 March 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AP01 - Appointment of director | 03 November 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
363a - Annual Return | 08 February 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 06 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2006 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
NEWINC - New incorporation documents | 17 December 2004 |