Advanced company searchLink opens in new window

THE HEART OF THE CITY PARTNERSHIP

Company number 06373460

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)
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
09 Jun 2020 AA Accounts for a small company made up to 31 December 2019
20 Feb 2020 AP01 Appointment of Mr Gerald William Bell as a director on 30 January 2020
06 Feb 2020 TM01 Termination of appointment of Cara Kim Mcguinness as a director on 30 January 2020
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
28 Jun 2019 AP01 Appointment of Professor John Burgess Goddard as a director on 7 June 2019
28 Jun 2019 TM01 Termination of appointment of Steven Charles Harvey as a director on 31 May 2019
12 Jun 2019 AA Accounts for a small company made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
06 Sep 2018 AP01 Appointment of Mrs Delinda Virginia Julia Conlon as a director on 23 August 2018
02 Aug 2018 AA Accounts for a small company made up to 31 December 2017
11 Jan 2018 AP01 Appointment of Miss Cara Kim Mcguinness as a director on 4 January 2018
11 Jan 2018 AP01 Appointment of Mr Eric Jubb as a director on 10 January 2018
11 Jan 2018 TM01 Termination of appointment of Geoffrey O'brien as a director on 4 January 2018
11 Jan 2018 TM01 Termination of appointment of Christopher Charles Dalliston as a director on 10 January 2018
19 Oct 2017 TM01 Termination of appointment of Lindsay Allason-Jones as a director on 18 October 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
05 May 2017 TM01 Termination of appointment of Arthur William Frelford as a director on 2 May 2017
06 Mar 2017 CH01 Director's details changed for Arthur William Frelford on 6 March 2017
06 Mar 2017 CH01 Director's details changed for John Grundy on 6 March 2017
27 Jan 2017 AP03 Appointment of Mr George Scott as a secretary on 18 January 2017
27 Jan 2017 TM02 Termination of appointment of Linda Scott as a secretary on 18 January 2017
23 Dec 2016 AD01 Registered office address changed from C/O Democratic Services Civic Centre Barras Bridge Newcastle upon Tyne Tyne & Wear NE99 2BN to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 December 2016
28 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates