- Company Overview for 40/46 THE SIDE NEWCASTLE LIMITED (03291326)
- Filing history for 40/46 THE SIDE NEWCASTLE LIMITED (03291326)
- People for 40/46 THE SIDE NEWCASTLE LIMITED (03291326)
- Charges for 40/46 THE SIDE NEWCASTLE LIMITED (03291326)
- More for 40/46 THE SIDE NEWCASTLE LIMITED (03291326)
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) |
---|---|---|---|
10 Mar 2016 | MR01 | Registration of charge 032913260008, created on 8 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Paul Luigi Bernardelli on 20 September 2012 | |
16 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2013 | AD01 | Registered office address changed from 139 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7NB on 13 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
24 Oct 2013 | TM01 | Termination of appointment of Laura Bernardelli as a director | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | TM01 | Termination of appointment of Luigi Bernardelli as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Freda Bernardelli as a director | |
15 Sep 2010 | TM02 | Termination of appointment of Luigi Bernardelli as a secretary | |
19 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Laura Foley on 12 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Paul Luigi Bernardelli on 12 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Luigi Bernardelli on 12 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Freda Bernardelli on 12 December 2009 | |
19 Feb 2010 | CH03 | Secretary's details changed for Luigi Bernardelli on 12 December 2009 |