BENWELL LANE NEWCASTLE SPV LIMITED
Company number 11938083
- Company Overview for BENWELL LANE NEWCASTLE SPV LIMITED (11938083)
- Filing history for BENWELL LANE NEWCASTLE SPV LIMITED (11938083)
- People for BENWELL LANE NEWCASTLE SPV LIMITED (11938083)
- Charges for BENWELL LANE NEWCASTLE SPV LIMITED (11938083)
- More for BENWELL LANE NEWCASTLE SPV LIMITED (11938083)
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) |
---|---|---|---|
08 Jan 2025 | MA | Memorandum and Articles of Association | |
08 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | MR01 | Registration of charge 119380830004, created on 20 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Placefirst Holdco Limited as a person with significant control on 13 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Placefirst Ltd as a person with significant control on 13 December 2024 | |
17 Dec 2024 | MR04 | Satisfaction of charge 119380830003 in full | |
16 Dec 2024 | MR04 | Satisfaction of charge 119380830001 in full | |
16 Dec 2024 | MR04 | Satisfaction of charge 119380830002 in full | |
14 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 May 2024 | AP01 | Appointment of Mr Nicholas Bull as a director on 1 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | AD01 | Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 20 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | TM02 | Termination of appointment of Richard James Godsland as a secretary on 29 September 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mrs Zena Shereen Namih on 30 April 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr David Mawson as a director on 15 July 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | AD01 | Registered office address changed from C/O Placefirst Ltd, Eastgate, 2 Castle Street Manchester M3 4LZ England to 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB on 22 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
02 Mar 2020 | MR01 | Registration of charge 119380830002, created on 27 February 2020 |