Advanced company searchLink opens in new window

NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED

Company number 02096876

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)
04 Apr 2019 NM06 Change of name with request to seek comments from relevant body
04 Apr 2019 CONNOT Change of name notice
02 Apr 2019 AP01 Appointment of Mr Richard Conrad Dale as a director on 27 March 2019
02 Apr 2019 AP01 Appointment of Mr Iain Garfield as a director on 27 March 2019
02 Apr 2019 AP01 Appointment of Professor Chris Day as a director on 27 March 2019
02 Apr 2019 AP01 Appointment of Professor David John Burn as a director on 27 March 2019
02 Apr 2019 MR01 Registration of charge 020968760001, created on 29 March 2019
27 Nov 2018 AA Accounts for a small company made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
24 Nov 2017 AA Accounts for a small company made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
25 Nov 2016 AA Full accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
19 Oct 2015 AA Full accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,100
17 Nov 2014 AA Full accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,100
21 Jul 2014 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to King's Gate Newcastle University Newcastle upon Tyne NE1 7RU
14 Jan 2014 AA Full accounts made up to 31 July 2013
06 Aug 2013 TM02 Termination of appointment of Eversecretary Limited as a secretary
30 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
12 Apr 2013 AA Full accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
17 Nov 2011 AA Full accounts made up to 31 July 2011
14 Nov 2011 TM01 Termination of appointment of Malcolm Parkinson as a director