NEWCASTLE VIKINGS AMERICAN FOOTBALL CIC
Company number 08936232
- Company Overview for NEWCASTLE VIKINGS AMERICAN FOOTBALL CIC (08936232)
- Filing history for NEWCASTLE VIKINGS AMERICAN FOOTBALL CIC (08936232)
- People for NEWCASTLE VIKINGS AMERICAN FOOTBALL CIC (08936232)
- More for NEWCASTLE VIKINGS AMERICAN FOOTBALL CIC (08936232)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Brian Carmichael as a director on 13 January 2025 | |
13 Jan 2025 | PSC07 | Cessation of Carl Gibson as a person with significant control on 13 January 2025 | |
13 Jan 2025 | PSC01 | Notification of Lee Lamb as a person with significant control on 13 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Carl Gibson as a director on 13 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr Lee Lamb as a director on 13 January 2025 | |
10 Nov 2024 | AD01 | Registered office address changed from Druid Park Callerton Lane Woolsington Newcastle upon Tyne NE13 8DF to 24 Victory Business Centre West Road Stanley DH9 8HU on 10 November 2024 | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
31 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
26 May 2020 | TM01 | Termination of appointment of Lee Lamb as a director on 26 May 2020 | |
12 Jun 2019 | PSC01 | Notification of Carl Gibson as a person with significant control on 12 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Nov 2018 | PSC07 | Cessation of Michael Roger Tyler as a person with significant control on 16 November 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Michael Roger Tyler as a director on 5 October 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Carl Gibson as a director on 1 September 2017 |