Advanced company searchLink opens in new window

NEW CO (NEWCASTLE) 2 LIMITED

Company number 10073084

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)
27 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
16 Feb 2021 AA Accounts for a small company made up to 31 December 2019
16 Oct 2020 TM01 Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
27 Nov 2019 ANNOTATION Rectified The AP01 was removed from the public register on 22/01/2020 as it was factually inaccurate or was derived from something factually inaccurate.
27 Nov 2019 ANNOTATION Rectified The AP01 was removed from the public register on 22/01/2020 as it was factually inaccurate or was derived from something factually inaccurate.
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 457,711
04 Oct 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 AP04 Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 418,539
23 Aug 2019 TM01 Termination of appointment of Giles Peter Beswick as a director on 14 August 2019
23 Aug 2019 TM02 Termination of appointment of Giles Beswick as a secretary on 14 August 2019
23 Aug 2019 TM01 Termination of appointment of Mark David Stott as a director on 14 August 2019
23 Aug 2019 TM01 Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019
23 Aug 2019 TM01 Termination of appointment of Michael Keith Slater as a director on 14 August 2019
23 Aug 2019 AP01 Appointment of Mr Paul Justin Windsor as a director on 14 August 2019
23 Aug 2019 AP01 Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019
23 Aug 2019 AD01 Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England to 8 Sackville Street London W1S 3DG on 23 August 2019
20 Aug 2019 MR01 Registration of charge 100730840004, created on 14 August 2019
29 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 29 March 2019
25 Jan 2019 MR04 Satisfaction of charge 100730840001 in full
25 Jan 2019 MR04 Satisfaction of charge 100730840002 in full