NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED
Company number 01896919
- Company Overview for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
- Filing history for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
- People for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
- More for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
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) |
---|---|---|---|
27 Jan 2020 | AP01 | Appointment of Mr Mark Winship as a director on 11 October 2019 | |
27 Jan 2020 | AP01 | Appointment of Mr Remy Stephenson as a director on 2 August 2019 | |
27 Jan 2020 | AP01 | Appointment of Mr Christian Alan Sawyer as a director on 1 March 2018 | |
27 Jan 2020 | TM01 | Termination of appointment of Petra Tomlinson-Cox as a director on 11 October 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of James Kell as a director on 1 March 2018 | |
27 Jan 2020 | PSC01 | Notification of Mark Winship as a person with significant control on 11 October 2019 | |
27 Jan 2020 | PSC01 | Notification of Christian Alan Sawyer as a person with significant control on 1 March 2018 | |
27 Jan 2020 | PSC01 | Notification of Remy Stephenson as a person with significant control on 2 August 2019 | |
27 Jan 2020 | PSC07 | Cessation of Petra Tomlinson-Cox as a person with significant control on 11 October 2019 | |
27 Jan 2020 | PSC07 | Cessation of James Kell as a person with significant control on 1 March 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Jonathan Riley as a director on 4 November 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | CH01 | Director's details changed for Mr Matthew Byrne on 25 February 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Helena Wootton on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr James Kell on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Helena Wootton on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Keneln Benedict Johnson-Hill on 25 February 2016 |