- Company Overview for SERITA (NEWCASTLE) LIMITED (07270786)
- Filing history for SERITA (NEWCASTLE) LIMITED (07270786)
- People for SERITA (NEWCASTLE) LIMITED (07270786)
- Charges for SERITA (NEWCASTLE) LIMITED (07270786)
- More for SERITA (NEWCASTLE) LIMITED (07270786)
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
|
|
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
|
|
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
|
|
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
|
|
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 |