- Company Overview for NEWCASTLE PARK & FLY LIMITED (02881861)
- Filing history for NEWCASTLE PARK & FLY LIMITED (02881861)
- People for NEWCASTLE PARK & FLY LIMITED (02881861)
- Charges for NEWCASTLE PARK & FLY LIMITED (02881861)
- More for NEWCASTLE PARK & FLY LIMITED (02881861)
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) |
---|---|---|---|
03 Oct 2016 | MR01 | Registration of charge 028818610004, created on 23 September 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | CC04 | Statement of company's objects | |
04 May 2016 | TM01 | Termination of appointment of David Laws as a director on 30 April 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
17 Jul 2015 | AP01 | Appointment of Mr John Andrew Irving as a director on 14 July 2015 | |
25 Jun 2015 | AP03 | Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
21 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | CH01 | Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 | |
30 May 2014 | CH01 | Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
05 Sep 2013 | CH01 | Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|