Advanced company searchLink opens in new window

LONDON & NEWCASTLE 2010 LIMITED

Company number 07172291

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)
30 Jan 2013 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
03 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
08 Oct 2012 TM01 Termination of appointment of Vivienne Frankham as a director
05 Oct 2012 AP03 Appointment of Vivienne Frankham as a secretary
26 Sep 2012 AD01 Registered office address changed from the Courtyard Building 17 Evelyn Yard London W1T 1AU on 26 September 2012
26 Jun 2012 AUD Auditor's resignation
19 Jun 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
11 May 2012 AP04 Appointment of Cargil Management Services Limited as a secretary
02 Apr 2012 AA Group of companies' accounts made up to 31 December 2010
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 55,373,715
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 CH01 Director's details changed for Miss Vivienne Frankham on 5 October 2011
05 Oct 2011 CH01 Director's details changed for Robert Daniel Soning on 5 October 2011
15 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,000
25 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Jun 2011 CH01 Director's details changed for David Melvyn Barnett on 11 May 2011
03 May 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
03 Feb 2011 TM02 Termination of appointment of Timothy Barnett as a secretary
25 Nov 2010 AD01 Registered office address changed from 100 George Street London W1U 8NU on 25 November 2010
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2010 AP01 Appointment of David Melvyn Barnett as a director