Advanced company searchLink opens in new window

NEWCASTLE GREAT PARK (ESTATES) LIMITED

Company number 06409866

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)
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
21 Nov 2011 AP01 Appointment of John Eyon as a director
05 May 2011 TM01 Termination of appointment of Jeffrey Fairburn as a director
01 Feb 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
01 Feb 2011 AD01 Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 1 February 2011
31 Jan 2011 TM02 Termination of appointment of Prima Secretary Limited as a secretary
01 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Jeffrey Fairburn on 26 October 2010
20 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
13 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Jeffrey Fairburn on 1 October 2009
02 Nov 2009 CH04 Secretary's details changed for Prima Secretary Limited on 1 October 2009