NEWCASTLE GREAT PARK (ESTATES) LIMITED
Company number 06409866
- Company Overview for NEWCASTLE GREAT PARK (ESTATES) LIMITED (06409866)
- Filing history for NEWCASTLE GREAT PARK (ESTATES) LIMITED (06409866)
- People for NEWCASTLE GREAT PARK (ESTATES) LIMITED (06409866)
- More for NEWCASTLE GREAT PARK (ESTATES) LIMITED (06409866)
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
|
|
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
|
|
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
|
|
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
|
|
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 |