Advanced company searchLink opens in new window

QUEENSBURY (NEWCASTLE) LIMITED

Company number 05142392

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)
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Aug 2014 AP01 Appointment of Richard Sims as a director on 25 June 2014
17 Jun 2014 TM01 Termination of appointment of Mark Ewen as a director
17 Jun 2014 TM01 Termination of appointment of Thomas Patterson as a director
10 Jun 2014 AR01 Annual return made up to 1 June 2014 no member list
10 Jun 2014 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 10 June 2014
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 no member list
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Sep 2012 AP01 Appointment of Mark Ewen as a director
13 Aug 2012 AP01 Appointment of Mrs Joanna Elisabeth Yuill-Wilson as a director
13 Aug 2012 AP01 Appointment of Mr Thomas Patterson as a director
03 Aug 2012 AD01 Registered office address changed from Tranquility House Harbour Walk Hartlepool TS24 0UX United Kingdom on 3 August 2012
02 Aug 2012 TM02 Termination of appointment of Andrew Pegg as a secretary
02 Aug 2012 AP04 Appointment of Kingston Property Services as a secretary
02 Aug 2012 AP01 Appointment of Miss Anita Louise Robinson as a director
02 Aug 2012 TM01 Termination of appointment of Andrew Pegg as a director
02 Aug 2012 TM01 Termination of appointment of David Mullins as a director
02 Aug 2012 AP01 Appointment of Mr David Jackson as a director
27 Jun 2012 AR01 Annual return made up to 1 June 2012 no member list
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Nov 2011 AD01 Registered office address changed from Cecil House Loyalty Road Hartlepool TS25 5BD on 21 November 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 no member list
14 Jun 2011 CH01 Director's details changed for Mr David Martin Mullins on 14 June 2011
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010