NEWCASTLE UNITED LIMITED

02529667
ST. JAMES' PARK NEWCASTLE UPON TYNE NE1 4ST

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Termination of appointment of director (Amanda Louise Staveley) 1 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2024 capital Return of Allotment of shares 3 Buy now
21 Jan 2024 accounts Annual Accounts 45 Buy now
07 Sep 2023 capital Return of Allotment of shares 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 accounts Annual Accounts 46 Buy now
10 Mar 2023 capital Return of Allotment of shares 3 Buy now
02 Mar 2023 officers Appointment of director (Mrs Asmaa Mohammed Rezeeq) 2 Buy now
01 Mar 2023 officers Appointment of director (Mr Abdulmajid Ahmed Alhagbani) 2 Buy now
01 Mar 2023 officers Termination of appointment of director (Majed Al Sorour) 1 Buy now
09 Nov 2022 capital Return of Allotment of shares 3 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2022 accounts Annual Accounts 39 Buy now
13 May 2022 officers Appointment of director (Mr Majed Al Sorour) 2 Buy now
21 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2022 capital Return of Allotment of shares 3 Buy now
16 Dec 2021 officers Appointment of director (Mr Yasir Othman Alrumayyan) 2 Buy now
03 Dec 2021 resolution Resolution 1 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2021 capital Return of Allotment of shares 3 Buy now
24 Nov 2021 capital Return of Allotment of shares 3 Buy now
08 Nov 2021 officers Termination of appointment of director (Lee Charnley) 1 Buy now
08 Nov 2021 officers Appointment of director (Mr James Adam Reuben) 2 Buy now
08 Nov 2021 officers Appointment of director (Ms Amanda Louise Staveley) 2 Buy now
04 Nov 2021 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
04 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Aug 2021 accounts Annual Accounts 39 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 38 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 38 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 41 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2018 officers Change of particulars for director (Mr Lee Charnley) 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Apr 2017 accounts Annual Accounts 44 Buy now
23 Dec 2016 mortgage Registration of a charge 18 Buy now
23 Dec 2016 mortgage Registration of a charge 41 Buy now
23 Dec 2016 mortgage Registration of a charge 18 Buy now
01 Dec 2016 auditors Auditors Resignation Company 1 Buy now
11 Nov 2016 auditors Auditors Resignation Company 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 accounts Annual Accounts 23 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Lee Charnley) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (John Andrew Irving) 1 Buy now
03 Jul 2015 officers Termination of appointment of secretary (John Andrew Irving) 1 Buy now
14 Apr 2015 accounts Annual Accounts 23 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 23 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 officers Appointment of director (Mr John Andrew Irving) 2 Buy now
25 Jun 2013 officers Termination of appointment of director (Derek Llambias) 1 Buy now
08 Apr 2013 accounts Annual Accounts 25 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 27 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 accounts Annual Accounts 27 Buy now
20 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Aug 2010 annual-return Annual Return 3 Buy now
27 Apr 2010 accounts Annual Accounts 26 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Derek David Llambias) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Lee Charnley) 2 Buy now
28 Oct 2009 officers Change of particulars for secretary (Mr John Andrew Irving) 1 Buy now
14 Aug 2009 annual-return Return made up to 30/06/09; full list of members 7 Buy now
20 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 7 34 Buy now
20 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 6 8 Buy now
12 Jun 2009 officers Director appointed lee charnley 2 Buy now
11 Jun 2009 officers Appointment terminated director david williamson 1 Buy now
16 Jan 2009 accounts Annual Accounts 30 Buy now
25 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 9 Buy now
04 Nov 2008 capital Gbp sr 13557768@0.05 1 Buy now
14 Oct 2008 annual-return Return made up to 30/06/08; full list of members 8 Buy now
14 Oct 2008 address Location of register of members 1 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
15 Jul 2008 officers Appointment terminated director stephen hayward 1 Buy now
12 Jun 2008 officers Appointment terminated director christopher mort 1 Buy now
12 Jun 2008 officers Director appointed david craig williamson 2 Buy now
16 May 2008 officers Director appointed derek david llambias 2 Buy now
27 Feb 2008 incorporation Re Registration Memorandum Articles 32 Buy now
27 Feb 2008 reregistration Application for reregistration from PLC to private 1 Buy now
27 Feb 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
27 Feb 2008 resolution Resolution 1 Buy now
28 Jan 2008 accounts Annual Accounts 46 Buy now
29 Nov 2007 officers New secretary appointed 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 annual-return Return made up to 31/07/07; bulk list available separately 8 Buy now
15 Aug 2007 officers New director appointed 2 Buy now