Advanced company searchLink opens in new window

NEWCASTLE GLASSWORKS MANAGEMENT LIMITED

Company number 08374453

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)
29 Feb 2024 AM10 Administrator's progress report
15 Sep 2023 AM10 Administrator's progress report
18 Apr 2023 AM19 Notice of extension of period of Administration
02 Mar 2023 AM10 Administrator's progress report
07 Nov 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
06 Sep 2022 AM06 Notice of deemed approval of proposals
17 Aug 2022 AM03 Statement of administrator's proposal
09 Aug 2022 AD01 Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 9 August 2022
08 Aug 2022 AM01 Appointment of an administrator
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 AA Accounts for a small company made up to 31 December 2020
10 Nov 2021 AA Accounts for a small company made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
05 May 2020 PSC05 Change of details for Newcastle Glassworks Limited as a person with significant control on 5 May 2020
05 May 2020 AD01 Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 5 May 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
30 Mar 2020 CH01 Director's details changed for Mr Peter Guy Prickett on 30 March 2020
04 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
04 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Feb 2019 TM01 Termination of appointment of Jason Mark Taylor as a director on 25 February 2019
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 AP03 Appointment of Mrs Dannielle Alexandra Codling as a secretary on 17 July 2017