NEWCASTLE ESTATE COMPANY (NO.1) LIMITED

06480537
THE COACH HOUSE FULSHAW HALL ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL SK9 1RL

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 3 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 officers Termination of appointment of director (Charles Toby Fitzherbert White) 1 Buy now
04 Apr 2012 officers Termination of appointment of director (Stanley Annison) 1 Buy now
04 Apr 2012 officers Appointment of director (Mrs Rosalyn Anne Harper) 2 Buy now
04 Apr 2012 officers Appointment of director (Mr Ian David Walker) 2 Buy now
10 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jul 2011 accounts Annual Accounts 3 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 3 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG 1 Buy now
06 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
29 Jan 2008 officers New secretary appointed 1 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New director appointed 3 Buy now
28 Jan 2008 accounts Accounting reference date extended from 31/01/09 to 31/03/09 1 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 incorporation Incorporation Company 9 Buy now