Advanced company searchLink opens in new window

NEWCASTLE UNITED FOOTBALL COMPANY LIMITED

Company number 00031014

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)
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
  • GBP 25,312,969
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
  • GBP 25,312,969
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