NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED
Company number 02096876
- Company Overview for NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED (02096876)
- Filing history for NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED (02096876)
- People for NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED (02096876)
- Charges for NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED (02096876)
- More for NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED (02096876)
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
|
|
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
|
|
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
|
|
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 |