NEWCASTLE COLLEGE CONSTRUCTION LIMITED

06540850
RYE HILL HOUSE SCOTSWOOD ROAD NEWCASTLE NEWCASTLE UPON TYNE NE4 7SA

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Apr 2021 accounts Annual Accounts 7 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 7 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 7 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 7 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 7 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 7 Buy now
21 Mar 2016 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 15 Buy now
20 Aug 2013 officers Termination of appointment of director (Jackie Fisher) 2 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 officers Change of particulars for director (Dame Jackie Fisher) 2 Buy now
06 Feb 2013 accounts Annual Accounts 72 Buy now
21 Aug 2012 officers Appointment of director (Christopher Payne) 3 Buy now
21 Aug 2012 officers Termination of appointment of secretary (Esme Winch) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Esme Winch) 2 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 16 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 accounts Annual Accounts 16 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 May 2010 resolution Resolution 42 Buy now
18 Jan 2010 accounts Annual Accounts 17 Buy now
17 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
17 Nov 2008 incorporation Memorandum Articles 17 Buy now
31 Oct 2008 officers Director appointed esme frances winch 2 Buy now
25 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2008 accounts Accounting reference date extended from 31/03/2009 to 31/07/2009 1 Buy now
25 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2008 incorporation Incorporation Company 19 Buy now