- Company Overview for NEW CO (NEWCASTLE) 2 LIMITED (10073084)
- Filing history for NEW CO (NEWCASTLE) 2 LIMITED (10073084)
- People for NEW CO (NEWCASTLE) 2 LIMITED (10073084)
- Charges for NEW CO (NEWCASTLE) 2 LIMITED (10073084)
- More for NEW CO (NEWCASTLE) 2 LIMITED (10073084)
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
|
|
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
|
|
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
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 |