Advanced company searchLink opens in new window

SERITA (NEWCASTLE) LIMITED

Company number 07270786

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)
04 Jan 2017 AP01 Appointment of Mr Lindsay Brown as a director on 10 November 2016
19 Dec 2016 AP01 Appointment of Mr Kevin Coleman as a director on 17 October 2016
02 Dec 2016 TM01 Termination of appointment of Kevin Coleman as a director on 17 October 2016
02 Dec 2016 AP01 Appointment of Mr Jonathan Doherty as a director on 17 October 2016
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
17 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 AD01 Registered office address changed from Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS England to Metro House Birmingham Road Walsall WS5 3AB on 22 October 2015
26 Jun 2015 AD01 Registered office address changed from Metro Derby Macklin Street Derby DE1 1LF to Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS on 26 June 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
22 Apr 2014 TM01 Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director
22 Apr 2014 AP01 Appointment of Mr Kevin Coleman as a director
20 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
06 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Sep 2011 AD01 Registered office address changed from Metro Inn Ponteland Road Kenton Bank Newcastle Newcastle upon Tyne NE33 3TY on 19 September 2011
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
21 Mar 2011 AP01 Appointment of Ms Jackie Kirkpatrick as a director
01 Mar 2011 TM02 Termination of appointment of Philip Mcgrenaghan as a secretary
01 Mar 2011 TM01 Termination of appointment of Philip Mcgrenaghan as a director
22 Feb 2011 AD01 Registered office address changed from Drakelow Gorse Farm Yates House Lane Byley Cheshire CW10 9NS United Kingdom on 22 February 2011