Advanced company searchLink opens in new window

NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED

Company number 03473715

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)
06 Oct 2023 AA Full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
09 Aug 2022 AA Full accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Michael Mcghee on 7 March 2022
27 Sep 2021 AA Full accounts made up to 31 March 2021
28 Jul 2021 CH01 Director's details changed for Mr Kenneth Andrew Mclellan on 28 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
02 Oct 2020 AA Full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
19 Aug 2019 AA Full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
17 Jul 2018 AA Full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
17 Apr 2018 TM01 Termination of appointment of Louise Atkins as a director on 17 April 2018
15 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 15 December 2017
15 Dec 2017 PSC02 Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016
25 Jul 2017 AA Full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
25 Jul 2016 AA Full accounts made up to 31 March 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
16 Jul 2015 AA Full accounts made up to 31 March 2015
01 Jul 2015 CH01 Director's details changed for Mr Andrew Charles Mutch Rhodes on 1 July 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000