COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE

03330132
2 STATION ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 1QD

Documents

Documents
Date Category Description Pages
20 Sep 2024 mortgage Registration of a charge 32 Buy now
04 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 officers Termination of appointment of director (Simon Philip Hunter) 1 Buy now
24 May 2024 officers Termination of appointment of director (David Charles Humphrey) 1 Buy now
24 May 2024 officers Appointment of director (Dr Derek Randles) 2 Buy now
24 May 2024 officers Appointment of director (Mr Spencer James Samuel Davey) 2 Buy now
15 Mar 2024 officers Termination of appointment of director (Jennifer Jane Andrews) 1 Buy now
15 Dec 2023 officers Appointment of director (Ms Lisa Marie Devine) 2 Buy now
18 Oct 2023 accounts Annual Accounts 3 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 3 Buy now
02 Dec 2021 mortgage Registration of a charge 20 Buy now
29 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2021 officers Appointment of secretary (Mr Philip Moore) 2 Buy now
24 Jun 2021 officers Termination of appointment of secretary (Arleen Hull) 1 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 incorporation Memorandum Articles 11 Buy now
24 Feb 2021 incorporation Memorandum Articles 4 Buy now
10 Feb 2021 resolution Resolution 9 Buy now
14 Dec 2020 change-of-constitution Notice Removal Restriction On Company Articles 2 Buy now
07 Dec 2020 officers Appointment of director (Mr Simon Philip Hunter) 2 Buy now
07 Dec 2020 officers Appointment of director (Mr David Charles Humphrey) 2 Buy now
06 Dec 2020 officers Termination of appointment of director (Simon Philip Hunter) 1 Buy now
06 Dec 2020 officers Termination of appointment of director (Kevin Coates) 1 Buy now
06 Dec 2020 officers Termination of appointment of director (David Charles Humphrey) 1 Buy now
06 Dec 2020 officers Appointment of director (Ms Jennifer Andrews) 2 Buy now
30 Nov 2020 mortgage Registration of a charge 22 Buy now
09 Oct 2020 accounts Annual Accounts 3 Buy now
21 Sep 2020 officers Appointment of director (Mr David Charles Humphrey) 2 Buy now
17 Sep 2020 officers Termination of appointment of director (Elaine Margaret Henderson) 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 officers Appointment of director (Mr Simon Philip Hunter) 2 Buy now
10 Mar 2020 officers Termination of appointment of director (Martin John Berry) 1 Buy now
28 Aug 2019 accounts Annual Accounts 10 Buy now
22 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2019 officers Appointment of secretary (Ms Arleen Hull) 2 Buy now
25 Jun 2019 officers Appointment of director (Mr Martin John Berry) 2 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Jeanette Boldrini) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Arleen Hull) 1 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 9 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 12 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2016 accounts Annual Accounts 3 Buy now
26 Oct 2016 mortgage Registration of a charge 32 Buy now
24 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 officers Appointment of secretary (Mrs Jeanette Boldrini) 2 Buy now
29 Mar 2016 officers Termination of appointment of director (Jeanette Boldrini) 1 Buy now
29 Mar 2016 officers Termination of appointment of secretary (Christine Marie Howard) 1 Buy now
29 Mar 2016 officers Appointment of director (Ms. Elaine Margaret Henderson) 2 Buy now
01 Dec 2015 accounts Annual Accounts 4 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 4 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 4 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 officers Appointment of secretary (Mrs Christine Marie Howard) 1 Buy now
12 Apr 2013 officers Appointment of director (Ms Arleen Hull) 2 Buy now
12 Apr 2013 officers Termination of appointment of director (Christine Howard) 1 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Richard Carr) 1 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 annual-return Annual Return 3 Buy now
09 Mar 2012 officers Appointment of director (Mrs Jeanette Boldrini) 2 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Andrew Wallace) 1 Buy now
09 Mar 2012 officers Appointment of director (Mrs Christine Marie Howard) 2 Buy now
09 Mar 2012 officers Termination of appointment of director (Andrew Wallace) 1 Buy now
09 Mar 2012 officers Termination of appointment of director (Richard Carr) 1 Buy now
09 Mar 2012 officers Appointment of secretary (Mr Richard Graham Carr) 1 Buy now
17 Nov 2011 accounts Annual Accounts 4 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
04 Apr 2010 annual-return Annual Return 4 Buy now
04 Apr 2010 officers Change of particulars for director (Kevin Coates) 2 Buy now
04 Apr 2010 officers Change of particulars for director (Andrew John Wallace) 2 Buy now
04 Apr 2010 officers Change of particulars for secretary (Andrew John Wallace) 1 Buy now
04 Apr 2010 officers Change of particulars for director (Richard Carr) 2 Buy now
11 Jan 2010 accounts Annual Accounts 3 Buy now
27 Apr 2009 annual-return Annual return made up to 28/02/09 3 Buy now
27 Apr 2009 officers Appointment terminated director chenma kelsang 1 Buy now
11 Feb 2009 accounts Annual Accounts 2 Buy now
28 Mar 2008 annual-return Annual return made up to 28/02/08 3 Buy now
07 Feb 2008 accounts Annual Accounts 2 Buy now
15 Apr 2007 annual-return Annual return made up to 28/02/07 5 Buy now
05 Apr 2007 accounts Amended Accounts 2 Buy now
05 Dec 2006 accounts Annual Accounts 2 Buy now
03 Mar 2006 annual-return Annual return made up to 28/02/06 2 Buy now
13 Jan 2006 accounts Annual Accounts 2 Buy now
24 Nov 2005 officers New director appointed 1 Buy now
04 Nov 2005 officers New secretary appointed 1 Buy now
13 Jun 2005 annual-return Annual return made up to 28/02/05 5 Buy now