- Company Overview for THE HEART OF THE CITY PARTNERSHIP (06373460)
- Filing history for THE HEART OF THE CITY PARTNERSHIP (06373460)
- People for THE HEART OF THE CITY PARTNERSHIP (06373460)
- More for THE HEART OF THE CITY PARTNERSHIP (06373460)
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 |