Advanced company searchLink opens in new window

CITIZENS ADVICE NEWCASTLE LIMITED

Company number 02114435

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)
18 May 2021 AP01 Appointment of Mr Stuart William Parker as a director on 10 May 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Feb 2021 TM01 Termination of appointment of Richard Alexis Chadeyron as a director on 21 April 2020
01 Feb 2021 TM01 Termination of appointment of Nadeem Syed Ahmad as a director on 3 December 2020
22 Dec 2020 AA Full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
21 Nov 2019 AA Full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Jan 2019 AP01 Appointment of Ms Claire Catherine Irving as a director on 12 November 2018
11 Dec 2018 TM01 Termination of appointment of Scott Michael Steele as a director on 28 November 2018
27 Nov 2018 AA Full accounts made up to 31 March 2018
09 Oct 2018 TM01 Termination of appointment of John Yim Chan as a director on 10 September 2018
09 Oct 2018 TM01 Termination of appointment of Andrew Bellamy as a director on 10 September 2018
14 Aug 2018 AP01 Appointment of Mr Richard Alexis Chadeyron as a director on 9 July 2018
23 Mar 2018 TM01 Termination of appointment of Stuart Parker as a director on 12 March 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Nov 2017 AA Full accounts made up to 31 March 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Jan 2017 AP01 Appointment of Mrs Angela Carver as a director on 12 September 2016
04 Jan 2017 CH03 Secretary's details changed for Mrs Shona Patricia Alexander on 16 July 2016
29 Nov 2016 AA Full accounts made up to 31 March 2016
02 Sep 2016 AP01 Appointment of Mr Andrew Bellamy as a director on 11 July 2016
30 Aug 2016 AD01 Registered office address changed from St Cuthbert Chambers 35 Nelson Street Newcastle upon Tyne Tyne and Wear NE1 5AN to 4th Floor, City Library New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AX on 30 August 2016
26 Aug 2016 TM01 Termination of appointment of Barry Hutchinson as a director on 11 July 2016