NEWCASTLE UNITED FOOTBALL COMPANY LIMITED
Company number 00031014
- Company Overview for NEWCASTLE UNITED FOOTBALL COMPANY LIMITED (00031014)
- Filing history for NEWCASTLE UNITED FOOTBALL COMPANY LIMITED (00031014)
- People for NEWCASTLE UNITED FOOTBALL COMPANY LIMITED (00031014)
- Charges for NEWCASTLE UNITED FOOTBALL COMPANY LIMITED (00031014)
- More for NEWCASTLE UNITED FOOTBALL COMPANY LIMITED (00031014)
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) |
---|---|---|---|
24 Jun 2015 | TM01 | Termination of appointment of John Andrew Irving as a director on 14 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of John Andrew Irving as a secretary on 14 June 2015 | |
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
16 Sep 2014 | MR01 | Registration of charge 000310140031, created on 9 September 2014 | |
11 Apr 2014 | AP01 | Appointment of Mr Michael James Wallace Ashley as a director | |
11 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
12 Sep 2013 | MR01 | Registration of charge 000310140030 | |
25 Jun 2013 | TM01 | Termination of appointment of Derek Llambias as a director | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
01 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
27 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
21 Oct 2009 | CH01 | Director's details changed for Derek David Llambias on 21 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Lee Charnley on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr John Andrew Irving on 16 October 2009 |