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)
18 Oct 2011 AP01 Appointment of Mr Graham Howie Kennedy as a director
14 Oct 2011 AA Group of companies' accounts made up to 30 June 2011
06 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from , Hadrian Yard Amec Way, Wallsend, Tyne and Wear, NE28 6HL, United Kingdom on 6 April 2011
21 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
23 Feb 2011 CH01 Director's details changed for Mr Richard Damien Glasspool on 23 February 2011
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2010 AD01 Registered office address changed from , Hadrian Yard Hadrian Road, Wallsend, Tyne and Wear, NE28 6HL, United Kingdom on 30 September 2010
29 Sep 2010 CERTNM Company name changed slp production LTD.\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
29 Sep 2010 AD01 Registered office address changed from , Commercial Road, Lowestoft, Suffolk, NR32 2TE on 29 September 2010
21 Sep 2010 CONNOT Change of name notice
06 Jul 2010 CH01 Director's details changed for Mr Richard Damien Glasspool on 30 June 2010
30 Jun 2010 CH01 Director's details changed for Mr Richard Damien Glasspool on 30 June 2010
06 Apr 2010 AA Group of companies' accounts made up to 30 June 2009
05 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
19 Feb 2010 TM02 Termination of appointment of Peter Neal as a secretary
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 28 October 2008
  • GBP 1,050,000
08 Jan 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Alexander Temerko on 5 January 2010
08 Jan 2010 CH01 Director's details changed for Christopher Richard Blyth on 5 January 2010
05 Sep 2009 288b Appointment terminated director viktor fedotov
10 Aug 2009 AA Group of companies' accounts made up to 30 June 2008
18 Dec 2008 288a Secretary appointed mr. Peter richard neal
17 Dec 2008 288b Appointment terminated secretary billy french
12 Nov 2008 225 Accounting reference date shortened from 31/10/2008 to 30/06/2008