- Company Overview for NEWCASTLE UNITED LIMITED (02529667)
- Filing history for NEWCASTLE UNITED LIMITED (02529667)
- People for NEWCASTLE UNITED LIMITED (02529667)
- Charges for NEWCASTLE UNITED LIMITED (02529667)
- More for NEWCASTLE UNITED LIMITED (02529667)
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) |
---|---|---|---|
26 Nov 2021 | MR04 | Satisfaction of charge 025296670008 in full | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
08 Nov 2021 | TM01 | Termination of appointment of Lee Charnley as a director on 7 October 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr James Adam Reuben as a director on 7 October 2021 | |
08 Nov 2021 | AP01 | Appointment of Ms Amanda Louise Staveley as a director on 7 October 2021 | |
04 Nov 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 30 June 2022 | |
04 Nov 2021 | PSC02 | Notification of Pz Newco Limited as a person with significant control on 7 October 2021 | |
04 Nov 2021 | PSC07 | Cessation of St James Holdings Limited as a person with significant control on 7 October 2021 | |
06 Aug 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
28 Jun 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
09 Jun 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
25 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
22 May 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
16 Mar 2018 | MR04 | Satisfaction of charge 7 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
22 Feb 2018 | CH01 | Director's details changed for Mr Lee Charnley on 22 February 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
20 Jul 2017 | PSC02 | Notification of St James Holdings Limited as a person with significant control on 6 April 2017 | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 |