Advanced company searchLink opens in new window

OFFSHORE GROUP NEWCASTLE LIMITED

Company number 06390883

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)
31 Mar 2016 CH01 Director's details changed for Alexander Temerko on 30 March 2016
28 Aug 2015 CC04 Statement of company's objects
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 ca 2006 conflict of interest, co business 28/07/2015
18 Aug 2015 CC04 Statement of company's objects
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 conflict intrest 28/07/2015
25 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 999,997
09 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
30 Sep 2014 MR01 Registration of charge 063908830002, created on 24 September 2014
10 Apr 2014 TM01 Termination of appointment of Craig Melville as a director
10 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 999,997
07 Mar 2014 AD02 Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom
09 Jan 2014 AD01 Registered office address changed from , Ogn House Amec Way, Wallsend, Tyne and Wear, NE28 6HL, England on 9 January 2014
07 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
20 May 2013 AP03 Appointment of Mr Richard Campbell as a secretary
15 Apr 2013 CH01 Director's details changed for Mr Richard Damien Glasspool on 5 April 2013
15 Apr 2013 CH01 Director's details changed for Mr Richard Damien Glasspool on 5 April 2013
12 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from , Ogn House Amec Way, Wallsend, Tyne and Wear, NE28 6HL, England on 12 March 2013
11 Mar 2013 CH01 Director's details changed for Alexander Temerko on 5 March 2013
06 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
12 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Alexander Temerko on 1 December 2011
12 Mar 2012 AD03 Register(s) moved to registered inspection location
12 Mar 2012 AD02 Register inspection address has been changed
18 Oct 2011 AP01 Appointment of Mr Craig Mark Melville as a director