Advanced company searchLink opens in new window

NEWCASTLE GLASSWORKS MANAGEMENT LIMITED

Company number 08374453

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)
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 AP03 Appointment of Mrs Dannielle Alexandra Codling as a secretary on 17 July 2017
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 May 2015 MA Memorandum and Articles of Association
15 Apr 2015 AP01 Appointment of Mr Jason Mark Taylor as a director on 15 April 2015
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2015 MR01 Registration of charge 083744530001, created on 27 February 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
12 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
03 Jan 2015 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ England to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AP01 Appointment of Mr Peter Guy Prickett as a director
08 Jul 2014 TM01 Termination of appointment of Kirk Andrews as a director
08 Jul 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL on 8 July 2014
25 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
24 Jan 2013 NEWINC Incorporation