LONDON & NEWCASTLE 2010 LIMITED

07172291
31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
10 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Jul 2024 resolution Resolution 1 Buy now
10 Jul 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 officers Termination of appointment of director (Christopher Robin Leslie Phillips) 1 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 3 Buy now
06 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2022 accounts Annual Accounts 8 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Robert Daniel Soning) 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 6 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2018 accounts Annual Accounts 6 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 mortgage Registration of a charge 46 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
20 Apr 2017 officers Change of particulars for director (Mr Robert Daniel Soning) 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 mortgage Statement of satisfaction of a charge 8 Buy now
09 Feb 2017 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
10 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2016 annual-return Annual Return 6 Buy now
12 Oct 2015 accounts Annual Accounts 5 Buy now
23 Jun 2015 resolution Resolution 43 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
02 Jun 2014 officers Change of particulars for director (Mr David Melvyn Barnett) 2 Buy now
04 Apr 2014 officers Termination of appointment of secretary (Vivienne Frankham) 1 Buy now
06 Mar 2014 capital Return of Allotment of shares 3 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2013 officers Change of particulars for director (Robert Daniel Soning) 2 Buy now
17 Sep 2013 accounts Annual Accounts 5 Buy now
17 May 2013 annual-return Annual Return 6 Buy now
17 May 2013 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Cargil Management Services Limited) 1 Buy now
03 Jan 2013 accounts Annual Accounts 26 Buy now
08 Oct 2012 officers Termination of appointment of director (Vivienne Frankham) 1 Buy now
05 Oct 2012 officers Appointment of secretary (Vivienne Frankham) 3 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 auditors Auditors Resignation Company 1 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
11 May 2012 officers Appointment of corporate secretary (Cargil Management Services Limited) 2 Buy now
02 Apr 2012 accounts Annual Accounts 28 Buy now
17 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2012 resolution Resolution 43 Buy now
16 Jan 2012 capital Return of Allotment of shares 4 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2011 officers Change of particulars for director (Miss Vivienne Frankham) 2 Buy now
05 Oct 2011 officers Change of particulars for director (Robert Daniel Soning) 2 Buy now
15 Aug 2011 capital Return of Allotment of shares 4 Buy now
25 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 13 Buy now
18 Jun 2011 officers Change of particulars for director (David Melvyn Barnett) 2 Buy now
03 May 2011 annual-return Annual Return 16 Buy now
03 Feb 2011 officers Termination of appointment of secretary (Timothy Barnett) 2 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Apr 2010 capital Return of Allotment of shares 4 Buy now
14 Apr 2010 resolution Resolution 40 Buy now
09 Apr 2010 officers Appointment of director (David Melvyn Barnett) 3 Buy now
09 Apr 2010 officers Appointment of secretary (Timothy Edward Barnett) 3 Buy now
09 Apr 2010 officers Appointment of director (Vivienne Frankham) 3 Buy now
09 Apr 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2010 officers Appointment of director (Robert Daniel Soning) 3 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 12 Buy now
01 Mar 2010 incorporation Incorporation Company 23 Buy now