ST. CUTHBERT NEWCASTLE ESTATES LIMITED

00229959
THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6DB

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Annual Accounts 11 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Feb 2024 resolution Resolution 1 Buy now
31 Dec 2023 incorporation Memorandum Articles 32 Buy now
20 Dec 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jun 2023 accounts Annual Accounts 11 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
26 Oct 2022 officers Appointment of secretary (Judith Ann Bishop) 2 Buy now
26 Oct 2022 officers Termination of appointment of secretary (James Whaley Heppell) 1 Buy now
04 Jul 2022 officers Termination of appointment of director (Peter Charles Anthony Smith) 1 Buy now
19 May 2022 accounts Annual Accounts 11 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
02 Aug 2021 accounts Annual Accounts 11 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Nov 2020 accounts Annual Accounts 11 Buy now
23 Apr 2020 mortgage Registration of a charge 39 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
17 May 2019 accounts Annual Accounts 9 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
05 Feb 2018 accounts Annual Accounts 10 Buy now
28 Jun 2017 mortgage Registration of a charge 31 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
20 Jan 2017 accounts Annual Accounts 7 Buy now
07 Sep 2016 officers Change of particulars for director (Mrs Sarah Jane Nash) 3 Buy now
24 Aug 2016 officers Appointment of director (Judith Ann Bishop) 3 Buy now
06 Jul 2016 mortgage Registration of a charge 31 Buy now
06 Jul 2016 mortgage Registration of a charge 31 Buy now
06 Jul 2016 mortgage Registration of a charge 31 Buy now
06 Jul 2016 mortgage Registration of a charge 31 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2016 annual-return Annual Return 12 Buy now
09 Feb 2016 accounts Annual Accounts 7 Buy now
08 Apr 2015 annual-return Annual Return 11 Buy now
28 Jan 2015 accounts Annual Accounts 8 Buy now
05 Dec 2014 officers Appointment of secretary (James Whaley Heppell) 3 Buy now
18 Nov 2014 officers Termination of appointment of secretary (Ruth Martin) 2 Buy now
11 Sep 2014 mortgage Registration of a charge 10 Buy now
25 Mar 2014 annual-return Annual Return 10 Buy now
22 Jan 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 officers Appointment of director (Mrs Sarah Jane Nash) 2 Buy now
10 Apr 2013 annual-return Annual Return 9 Buy now
21 Feb 2013 accounts Annual Accounts 6 Buy now
15 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
08 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
14 May 2012 officers Termination of appointment of director (Albert Malcolm Stonach) 1 Buy now
11 Apr 2012 annual-return Annual Return 11 Buy now
17 Feb 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jan 2012 officers Appointment of secretary (Ruth Martin) 3 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Albert Malcolm Stonach) 1 Buy now
24 Mar 2011 annual-return Annual Return 11 Buy now
18 Feb 2011 accounts Annual Accounts 6 Buy now
24 Mar 2010 annual-return Annual Return 25 Buy now
23 Mar 2010 officers Change of particulars for director (Peter Charles Anthony Smith) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Mr James Whaley Heppell) 2 Buy now
17 Feb 2010 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 16/03/09; full list of members 26 Buy now
03 Apr 2009 officers Director's change of particulars / james heppell / 09/03/2007 1 Buy now
13 Feb 2009 accounts Annual Accounts 6 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 2 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 2 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 2 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 20 3 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 19 3 Buy now
25 Jun 2008 annual-return Return made up to 16/03/08; full list of members 22 Buy now
25 Jun 2008 annual-return Return made up to 16/03/07; no change of members; amend 8 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
10 Apr 2007 annual-return Return made up to 16/03/07; full list of members 25 Buy now
28 Feb 2007 accounts Annual Accounts 6 Buy now
03 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 annual-return Return made up to 16/03/06; full list of members 23 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
28 Feb 2006 accounts Annual Accounts 6 Buy now
02 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2005 annual-return Return made up to 16/03/05; no change of members 8 Buy now
09 Mar 2005 accounts Annual Accounts 5 Buy now
11 Jun 2004 annual-return Return made up to 16/03/04; change of members 10 Buy now
18 Mar 2004 accounts Annual Accounts 5 Buy now
18 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Mar 2003 annual-return Return made up to 16/03/03; full list of members 26 Buy now
04 Feb 2003 accounts Annual Accounts 5 Buy now
18 Apr 2002 annual-return Return made up to 16/03/02; no change of members 7 Buy now