Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-09-13 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 5 MELMERBY CLOSE NEWCASTLE UPON TYNE ENGLAND NE3 5JA |
2021-06-07 |
insert address GOSFORTH BOWLING CLUB WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 4ES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-07 |
update registered_address |
2021-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM
5 MELMERBY CLOSE
NEWCASTLE UPON TYNE
NE3 5JA
ENGLAND |
2021-05-19 |
update statutory_documents DIRECTOR APPOINTED MR STEVE PALLAS |
2021-05-19 |
update statutory_documents SECRETARY APPOINTED MR PETER DUFFY |
2021-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KURT OBERMAIER |
2021-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE PALLAS |
2021-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KURT OBERMAIER |
2021-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FINDLAY |
2021-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARTHEN |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-11-29 |
update statutory_documents DIRECTOR APPOINTED KURT JOSEF OBERMAIER |
2020-11-29 |
update statutory_documents SECRETARY APPOINTED KURT OBERMAIER |
2020-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGREEVY |
2020-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MCGREEVY |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-13 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIGHTFOOT |
2020-07-07 |
delete address 4 DUNMOOR CLOSE KINGSMERE NEWCASTLE UPON TYNE UNITED KINGDOM NE3 4YR |
2020-07-07 |
insert address 5 MELMERBY CLOSE NEWCASTLE UPON TYNE ENGLAND NE3 5JA |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update registered_address |
2020-06-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/06/2020 |
2020-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2020 FROM
4 DUNMOOR CLOSE
KINGSMERE
NEWCASTLE UPON TYNE
NE3 4YR
UNITED KINGDOM |
2020-06-24 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL GERARD MCGREEVY |
2020-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD MCGREEVY / 24/06/2020 |
2020-06-24 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN HAROLD LIGHTFOOT AS A PSC |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LIGHTFOOT |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-27 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL POVEY |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GERARD MCGREEVY |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR STEVE PALLAS |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-02 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-16 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-06-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-11 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE BENNETT |
2016-04-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD POVEY |
2016-02-09 |
delete address 20 REID PARK COURT JESMOND NEWCASTLE UPON TYNE NE2 2EP |
2016-02-09 |
insert address 4 DUNMOOR CLOSE KINGSMERE NEWCASTLE UPON TYNE UNITED KINGDOM NE3 4YR |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-09 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
20 REID PARK COURT
JESMOND
NEWCASTLE UPON TYNE
NE2 2EP |
2016-01-08 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JOHN HAROLD LIGHTFOOT |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MOAT |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-11 |
update statutory_documents 31/10/14 TOTAL EXEMPTION FULL |
2015-02-07 |
delete address 20 REID PARK COURT JESMOND NEWCASTLE UPON TYNE GREAT BRITAIN NE2 2EP |
2015-02-07 |
insert address 20 REID PARK COURT JESMOND NEWCASTLE UPON TYNE NE2 2EP |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DUELL / 07/01/2015 |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARTHEN / 07/01/2015 |
2015-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIGHTFOOT / 01/12/2014 |
2014-12-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HARTHEN |
2014-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND MOAT / 01/10/2014 |
2014-08-07 |
delete address 47 JESMOND PARK WEST HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE7 7BX |
2014-08-07 |
insert address 20 REID PARK COURT JESMOND NEWCASTLE UPON TYNE GREAT BRITAIN NE2 2EP |
2014-08-07 |
update registered_address |
2014-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
47 JESMOND PARK WEST
HIGH HEATON
NEWCASTLE UPON TYNE
TYNE & WEAR
NE7 7BX
ENGLAND |
2014-07-07 |
delete address 4 OAKFIELD TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4RQ |
2014-07-07 |
insert address 47 JESMOND PARK WEST HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE7 7BX |
2014-07-07 |
update registered_address |
2014-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
4 OAKFIELD TERRACE GOSFORTH
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 4RQ |
2014-06-09 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL ROLAND MOAT |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEN PATTERSON |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION FULL |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR. JOHN BARTLETT |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROPER |
2014-04-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LIGHTFOOT |
2014-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD CAIL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-23 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SNOWDON ROPER / 01/01/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-25 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-22 |
update statutory_documents 31/12/12 NO CHANGES |
2012-07-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2012-03-01 |
update statutory_documents 31/12/11 FULL LIST |
2011-08-26 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2011-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2011 FROM
47 MONTAGU AVENUE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 4JJ |
2011-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEN PATTERSON / 10/02/2011 |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED DAVID MURRAY FINDLAY |
2011-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH YOUNG |
2011-02-14 |
update statutory_documents DIRECTOR APPOINTED ERIC HUTCHINSON |
2011-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARTHEN |
2011-01-18 |
update statutory_documents 31/12/10 NO CHANGES |
2010-08-09 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2010-02-03 |
update statutory_documents 31/12/09 NO CHANGES |
2009-08-14 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN PALLAS |
2008-05-20 |
update statutory_documents DIRECTOR APPOINTED BRIAN DUELL |
2008-05-20 |
update statutory_documents DIRECTOR APPOINTED LEONARD CAIL |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRYAN TAYLOR |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL MILNE |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS |
2005-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS |
2003-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-06 |
update statutory_documents SECRETARY RESIGNED |
2003-11-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS |
2001-11-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/01 FROM:
THE PAVILION, WEST AVENUE, GOSFORTH, NEWCASTLE-UPON-TYNE NE3 4ES |
2001-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS |
2000-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-16 |
update statutory_documents SECRETARY RESIGNED |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS |
1998-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-05-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-12-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1991-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1989-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1988-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1988-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1987-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1987-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1900-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |