- Company Overview for C B (NEWCASTLE) LTD (00415497)
- Filing history for C B (NEWCASTLE) LTD (00415497)
- People for C B (NEWCASTLE) LTD (00415497)
- Charges for C B (NEWCASTLE) LTD (00415497)
- More for C B (NEWCASTLE) LTD (00415497)
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) |
---|---|---|---|
22 Oct 2018 | CAP-SS | Solvency Statement dated 17/10/18 | |
22 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | AP01 | Appointment of Mr Paul Robert Jackson as a director on 16 October 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 | |
27 Nov 2017 | AP03 | Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Miss Louise Margaret Evans as a director on 14 November 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 | |
31 Jan 2017 | AP03 | Appointment of M Alexander Chandos Tempest Vane as a secretary | |
30 Jan 2017 | AP03 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 | |
30 Jan 2017 | TM02 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 | |
30 Jan 2017 | TM02 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
16 May 2016 | MR04 | Satisfaction of charge 004154970001 in full | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|