Advanced company searchLink opens in new window

NEWCASTLE NE1 LIMITED

Company number 06500486

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)
16 Oct 2017 AP01 Appointment of Ms Georgina Collingwood-Cameron as a director on 16 October 2017
16 Oct 2017 TM01 Termination of appointment of Robert Senior as a director on 7 October 2017
16 Oct 2017 TM01 Termination of appointment of Barry Neil Speker as a director on 11 October 2017
16 Oct 2017 TM01 Termination of appointment of Linda Virginia Julia Conlon as a director on 11 October 2017
16 Oct 2017 AP01 Appointment of Ms Julia Fiona Quinn as a director on 16 October 2017
01 Sep 2017 AP01 Appointment of Mr James Rhys Mckinnell as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Ms Michelle Frances Percy as a director on 1 September 2017
26 Jul 2017 TM01 Termination of appointment of Patricia Ann Ritchie as a director on 17 July 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Robin Francis Knight as a director on 2 February 2017
16 Jan 2017 CH01 Director's details changed for Adam James Serfontein on 9 January 2017
25 Nov 2016 AA Accounts for a small company made up to 31 March 2016
15 Sep 2016 TM01 Termination of appointment of David Paul Quinn as a director on 21 July 2016
14 Apr 2016 AR01 Annual return made up to 20 March 2016 no member list
13 Apr 2016 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Robert Senior
13 Apr 2016 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Stephen Robert Wilford Patterson
13 Apr 2016 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 22/03/2016 for Adam James Serfontein
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Adam James Serfontein
22 Mar 2016 CH01 Director's details changed for Robert Senior on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
22 Mar 2016 CH01 Director's details changed for Mr Stephen Robert Wilford Patterson on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
22 Mar 2016 CH01 Director's details changed for Adam James Serfontein on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
18 Mar 2016 AP01 Appointment of Mr Richard Davies as a director on 10 July 2015
16 Mar 2016 TM01 Termination of appointment of Ella Ritchie as a director on 19 June 2015
16 Oct 2015 AP01 Appointment of Ms Patricia Ann Ritchie as a director on 11 June 2015
30 Sep 2015 AD01 Registered office address changed from Suite D3a Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Suite a 8 Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 30 September 2015
23 Sep 2015 AA Accounts for a small company made up to 31 March 2015