Advanced company searchLink opens in new window

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED

Company number 04336805

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)
22 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Apr 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 12 April 2023
17 Apr 2023 AD01 Registered office address changed from Business Works Henry Robson Way South Shields NE33 1RF England to Business Works Henry Robson Way South Shields NE33 1RF on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Business Works Henry Robson Way South Shields NE33 1RF on 17 April 2023
19 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
02 Dec 2021 TM01 Termination of appointment of Fiona Richardson as a director on 30 November 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 TM01 Termination of appointment of Susan Mary Waters as a director on 11 January 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
12 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 TM01 Termination of appointment of David Keith Shorthouse as a director on 10 April 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
14 Aug 2017 AP01 Appointment of Mr David Keith Shorthouse as a director on 1 August 2017
08 Aug 2017 AP01 Appointment of Mr Magnus Batsvik-Miller as a director on 1 August 2017
04 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 AP01 Appointment of Ms Susan Mary Waters as a director on 8 June 2017