LONDON & NEWCASTLE (CAMDEN) LIMITED
Company number 05924200
- Company Overview for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Filing history for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- People for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Charges for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Insolvency for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- More for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
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) |
---|---|---|---|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
05 Sep 2017 | PSC02 | Notification of London & Newcastle 2010 Limited as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Robert Daniel Soning on 20 April 2017 | |
27 Feb 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
14 Feb 2017 | MR04 | Satisfaction of charge 6 in full | |
09 Feb 2017 | CH01 | Director's details changed for Mr Christopher Robin Leslie Phillips on 9 February 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
20 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 February 2014 | |
29 Oct 2013 | CH01 | Director's details changed for Robert Daniel Soning on 29 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
26 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
26 Sep 2012 | AD01 | Registered office address changed from the Courtyard Building 17 Evelyn Yard London W1T 1AU on 26 September 2012 | |
26 Sep 2012 | TM01 | Termination of appointment of Vivienne Frankham as a director | |
26 Sep 2012 | CH04 | Secretary's details changed for Cargil Management Services Limited on 4 September 2012 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | AUD | Auditor's resignation |