STRAIGHT LINE HOLDINGS NORTH EAST LIMITED

09113944
UNIT 2, RUBY PARK BRUNSWICK INDUSTRIAL ESTATE BRUNSWICK VILLAGE NEWCASTLE UPON TYNE NE13 7BA

Documents

Documents
Date Category Description Pages
09 Oct 2024 mortgage Registration of a charge 39 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2024 resolution Resolution 2 Buy now
01 May 2024 resolution Resolution 1 Buy now
01 May 2024 incorporation Memorandum Articles 19 Buy now
01 May 2024 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2024 accounts Annual Accounts 13 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 12 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 13 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 12 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 13 Buy now
05 Sep 2018 accounts Annual Accounts 13 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 8 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
12 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 May 2015 resolution Resolution 19 Buy now
12 May 2015 officers Termination of appointment of director (Christopher Jonathan Welch) 2 Buy now
12 May 2015 officers Appointment of director (Simon Christopher Reay) 3 Buy now
12 May 2015 officers Appointment of director (Mr Richard Paul Gilbert) 3 Buy now
11 May 2015 capital Return of Allotment of shares 4 Buy now
11 May 2015 capital Return of Allotment of shares 4 Buy now
11 May 2015 capital Return of Allotment of shares 4 Buy now
03 Jul 2014 incorporation Incorporation Company 15 Buy now