THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED
Company number 04210296
- Company Overview for THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED (04210296)
- Filing history for THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED (04210296)
- People for THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED (04210296)
- Charges for THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED (04210296)
- More for THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED (04210296)
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) |
---|---|---|---|
06 May 2021 | TM01 | Termination of appointment of Ian Nicholas Purves as a director on 26 April 2021 | |
14 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
26 Nov 2019 | AP01 | Appointment of Mr David Robery John Taylor as a director on 19 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Timothy James Sewart on 21 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Michael Anthony Sowerby as a director on 19 November 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016 | |
26 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 | Annual return made up to 3 May 2016 no member list | |
26 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 May 2015 | AR01 | Annual return made up to 3 May 2015 no member list | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
31 May 2014 | AR01 | Annual return made up to 3 May 2014 no member list | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 May 2013 | AR01 | Annual return made up to 3 May 2013 no member list | |
18 Oct 2012 | CH01 | Director's details changed for Mr David James Price on 18 October 2012 | |
14 May 2012 | AR01 | Annual return made up to 3 May 2012 no member list | |
14 May 2012 | CH01 | Director's details changed for Mr Timothy James Sewart on 3 May 2012 |