Advanced company searchLink opens in new window

CLIFFORD CHANCE NEWCASTLE LIMITED

Company number 00511097

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)
16 Apr 2018 TM01 Termination of appointment of David John Bickerton as a director on 16 April 2018
16 Mar 2018 CC04 Statement of company's objects
09 Mar 2018 AD03 Register(s) moved to registered inspection location 10 Upper Bank Street London E14 5JJ
09 Mar 2018 AD02 Register inspection address has been changed to 10 Upper Bank Street London E14 5JJ
06 Mar 2018 AP01 Appointment of Helen Louise Carty as a director on 28 February 2018
06 Mar 2018 AP01 Appointment of Emma Louise Matebalavu as a director on 28 February 2018
05 Mar 2018 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ to Partnership House Regent Farm Road Newcastle upon Tyne NE3 3AF on 5 March 2018
02 Mar 2018 TM01 Termination of appointment of Jeremy Vaughan Sandelson as a director on 28 February 2018
14 Feb 2018 AP01 Appointment of Michael David Bates as a director on 9 February 2018
14 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
06 Jan 2016 TM01 Termination of appointment of Matthew Robert Layton as a director on 25 February 2014
31 Dec 2015 AA Full accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
10 Mar 2015 AUD Auditor's resignation
03 Mar 2015 TM01 Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015
09 Feb 2015 AA Full accounts made up to 30 April 2014
31 Oct 2014 TM02 Termination of appointment of Sarah Jane Cheesman as a secretary on 24 October 2014
24 Oct 2014 TM02 Termination of appointment of Lucy Lucyna Quirke as a secretary on 24 October 2014
14 Oct 2014 TM01 Termination of appointment of David Dunnigan as a director on 22 September 2014
28 Aug 2014 TM01 Termination of appointment of Roger William Moore as a director on 5 March 2014
04 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
26 Feb 2014 AP01 Appointment of Matthew Robert Layton as a director