NEWCASTLE CLINIC LTD

05843596
1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ

Documents

Documents
Date Category Description Pages
10 Dec 2024 officers Change of particulars for director (Mr Philip John Taylor) 2 Buy now
10 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2024 accounts Annual Accounts 10 Buy now
29 Aug 2024 officers Termination of appointment of director (Hamdy Yousef Hafez Ashour) 1 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 officers Change of particulars for director (Mr Hamdy Yousef Hafez) 2 Buy now
10 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2024 officers Appointment of director (Mr Mark Andrew Mercer-Jones) 2 Buy now
18 Aug 2023 accounts Annual Accounts 10 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2023 officers Change of particulars for director (Mr Philip John Taylor) 2 Buy now
22 Dec 2022 accounts Annual Accounts 11 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 11 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Jul 2021 officers Appointment of director (Mr Hamdy Yousef Hafez) 2 Buy now
22 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 Dec 2020 incorporation Memorandum Articles 15 Buy now
22 Dec 2020 resolution Resolution 2 Buy now
22 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
22 Dec 2020 capital Notice of particulars of variation of rights attached to shares 3 Buy now
08 Dec 2020 officers Termination of appointment of director (Shaun Richard Fryer) 1 Buy now
01 Dec 2020 accounts Annual Accounts 10 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 10 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 11 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 11 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
21 Jun 2013 officers Change of particulars for director (Mr David Howard Marsh) 2 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 officers Termination of appointment of secretary (Simon Kernyckyj) 1 Buy now
13 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
28 Oct 2010 accounts Annual Accounts 7 Buy now
20 Oct 2010 annual-return Annual Return 15 Buy now
21 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2010 accounts Annual Accounts 7 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Sep 2009 officers Director appointed shaun richard fryer 1 Buy now
05 Aug 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
08 Oct 2008 accounts Annual Accounts 7 Buy now
11 Aug 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
07 Apr 2008 accounts Annual Accounts 2 Buy now
02 Apr 2008 accounts Prev sho from 30/06/2007 to 31/12/2006 1 Buy now
30 Jul 2007 annual-return Return made up to 12/06/07; full list of members 2 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: 32 cranswick close billingham TS23 3NH 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 officers New secretary appointed 1 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
18 Dec 2006 officers New director appointed 4 Buy now
12 Jul 2006 officers New director appointed 1 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers New secretary appointed 2 Buy now
12 Jun 2006 officers Secretary resigned 1 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 incorporation Incorporation Company 13 Buy now