NEWCASTLE GLASSWORKS MANAGEMENT LIMITED
Company number 08374453
- Company Overview for NEWCASTLE GLASSWORKS MANAGEMENT LIMITED (08374453)
- Filing history for NEWCASTLE GLASSWORKS MANAGEMENT LIMITED (08374453)
- People for NEWCASTLE GLASSWORKS MANAGEMENT LIMITED (08374453)
- Charges for NEWCASTLE GLASSWORKS MANAGEMENT LIMITED (08374453)
- Insolvency for NEWCASTLE GLASSWORKS MANAGEMENT LIMITED (08374453)
- More for NEWCASTLE GLASSWORKS MANAGEMENT LIMITED (08374453)
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
|
|
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
|
|
02 Mar 2015 | MR01 |
Registration of charge 083744530001, created on 27 February 2015
|
|
12 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
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
|
|
24 Jan 2013 | NEWINC | Incorporation |