Advanced company searchLink opens in new window

NEWCASTLE HOUSE FREEHOLD LIMITED

Company number 10024692

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)
22 Nov 2023 AP01 Appointment of Ms Alma Echenagusia Nieto as a director on 10 November 2023
26 Oct 2023 TM01 Termination of appointment of Eric Edward Robinson as a director on 26 October 2023
20 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
27 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 28 July 2021 with updates
21 May 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Jun 2019 AP04 Appointment of Page Registrars Limited as a secretary on 28 May 2019
08 Jun 2019 AD01 Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH England to Page Registrars Limited Hyde House the Hyde London NW9 6LH on 8 June 2019
15 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
15 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Oct 2018 AD01 Registered office address changed from 7 Hatton Street London NW8 8PL England to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 21 October 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 10
19 Jun 2018 AP01 Appointment of Dr. Judith Catherine Mccall as a director on 19 June 2018
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
07 Mar 2018 TM01 Termination of appointment of Senan Kiran as a director on 7 March 2018
18 Dec 2017 CH01 Director's details changed for Mr Mei Xin Wang on 18 December 2017
18 Dec 2017 CH01 Director's details changed for Mr Eric Edward Robinson on 18 December 2017
18 Dec 2017 CH01 Director's details changed for Mr Senan Kiran on 18 December 2017