Advanced company searchLink opens in new window

NEWCASTLE TECHNOPOLE LIMITED

Company number 02948519

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)
19 Mar 1999 AA Full accounts made up to 31 July 1998
26 Oct 1998 288c Director's particulars changed
26 Oct 1998 288c Secretary's particulars changed;director's particulars changed
18 Aug 1998 363s Return made up to 14/07/98; full list of members
18 Mar 1998 AA Full accounts made up to 31 July 1997
23 Jul 1997 363s Return made up to 14/07/97; no change of members
03 Jun 1997 AA Full accounts made up to 31 July 1996
13 Aug 1996 363s Return made up to 14/07/96; no change of members
23 Apr 1996 AA Full accounts made up to 31 July 1995
11 Aug 1995 363s Return made up to 14/07/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
16 Sep 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
16 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Sep 1994 88(2)R Ad 02/09/94--------- £ si 99@1=99 £ ic 1/100
16 Sep 1994 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
16 Sep 1994 287 Registered office changed on 16/09/94 from: cross house westgate road newcastle upon tyne NE99 1SB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/09/94 from: cross house westgate road newcastle upon tyne NE99 1SB
14 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
02 Sep 1994 CERTNM Company name changed crossco (no.111) LIMITED\certificate issued on 05/09/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed crossco (no.111) LIMITED\certificate issued on 05/09/94
14 Jul 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation