- Company Overview for CLIFFORD CHANCE NEWCASTLE LIMITED (00511097)
- Filing history for CLIFFORD CHANCE NEWCASTLE LIMITED (00511097)
- People for CLIFFORD CHANCE NEWCASTLE LIMITED (00511097)
- Registers for CLIFFORD CHANCE NEWCASTLE LIMITED (00511097)
- More for CLIFFORD CHANCE NEWCASTLE LIMITED (00511097)
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
|
|
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
|
|
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
|
|
26 Feb 2014 | AP01 | Appointment of Matthew Robert Layton as a director |