Advanced company searchLink opens in new window

NEWCASTLE MAINGATE CENTRE LIMITED

Company number 06971279

Filter by category

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)
03 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
09 Mar 2016 CERTNM Company name changed regus (gateshead maingate) LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
28 Sep 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
12 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014
18 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
28 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
28 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
28 Mar 2014 TM01 Termination of appointment of Neil Mcintyre as a director
28 Mar 2014 TM01 Termination of appointment of Nicholas Benbow as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 December 2010
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
02 Sep 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
03 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 30 November 2009