THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 02373356
- Company Overview for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02373356)
- Filing history for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02373356)
- People for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02373356)
- Charges for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02373356)
- More for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02373356)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
22 May 2024 | PSC08 | Notification of a person with significant control statement | |
19 Jan 2024 | AP01 | Appointment of Mr Mark Charles Rabinowitz as a director on 17 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Tariq Abdul Khader as a director on 17 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of Dysart Developments Limited as a person with significant control on 17 January 2024 | |
17 Jan 2024 | TM02 | Termination of appointment of Richard John Emmerson as a secretary on 17 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Richard John Emmerson as a director on 17 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Roland Mark Short as a director on 17 January 2024 | |
15 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
10 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
31 Mar 2021 | TM02 | Termination of appointment of Lyn Joan Binks as a secretary on 24 March 2021 | |
30 Mar 2021 | AP03 | Appointment of Mr Richard John Emmerson as a secretary on 24 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Morris Robert Muter as a director on 24 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Roland Mark Short as a director on 24 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Richard John Emmerson as a director on 24 March 2021 | |
26 Jun 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Mar 2020 | AD01 | Registered office address changed from Ravenworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JN to 20 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 18 March 2020 | |
14 Jun 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
01 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 |