Advanced company searchLink opens in new window

NEWCASTLE CLINIC LTD

Company number 05843596

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)
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Mr David Howard Marsh on 1 June 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
08 Sep 2011 TM02 Termination of appointment of Simon Kernyckyj as a secretary
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Oct 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders