Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-08 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2022-05-18 |
update statutory_documents DIRECTOR APPOINTED MS GEORGINA FRANCES BAILES |
2022-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATHEY |
2022-05-07 |
update account_category FULL => DORMANT |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-01-07 |
delete address FINANCIAL ACCOUNTS, PANDON BUILDING CAMDEN STREET NEWCASTLE UPON TYNE ENGLAND NE2 1XE |
2022-01-07 |
insert address SUTHERLAND BUILDING, NORTHUMBRIA UNIVERSITY ELLISON PLACE NEWCASTLE UPON TYNE ENGLAND NE1 8ST |
2022-01-07 |
update registered_address |
2021-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2021 FROM
FINANCIAL ACCOUNTS, PANDON BUILDING CAMDEN STREET
NEWCASTLE UPON TYNE
NE2 1XE
ENGLAND |
2021-12-14 |
update statutory_documents SECRETARY APPOINTED MR RICHARD GUY ELLIOTT |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-07-08 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-08-07 |
delete address SUTHERLAND BUILDING COLLEGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE1 8ST |
2019-08-07 |
insert address FINANCIAL ACCOUNTS, PANDON BUILDING CAMDEN STREET NEWCASTLE UPON TYNE ENGLAND NE2 1XE |
2019-08-07 |
update reg_address_care_of COMPANY SECRETARY, ADAM DAWKINS => null |
2019-08-07 |
update registered_address |
2019-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2019 FROM
C/O COMPANY SECRETARY, ADAM DAWKINS
SUTHERLAND BUILDING COLLEGE STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 8ST
ENGLAND |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2018-01-08 |
delete company_previous_name EIWN 53 LIMITED |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REILLY |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-07-08 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-08 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-15 |
update statutory_documents 28/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-14 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2015-09-08 |
delete address ELLISON BUILDING ELLISON PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 8ST |
2015-09-08 |
insert address SUTHERLAND BUILDING COLLEGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE1 8ST |
2015-09-08 |
update reg_address_care_of null => COMPANY SECRETARY, ADAM DAWKINS |
2015-09-08 |
update registered_address |
2015-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2015 FROM
ELLISON BUILDING
ELLISON PLACE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 8ST |
2015-07-10 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-10 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-24 |
update statutory_documents 28/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-18 |
update statutory_documents 28/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2013-07-02 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-02 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 8030 - Higher education |
2013-06-21 |
delete sic_code 8042 - Adult and other education |
2013-06-21 |
insert sic_code 85421 - First-degree level higher education |
2013-06-21 |
insert sic_code 85422 - Post-graduate level higher education |
2013-06-21 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-06-17 |
update statutory_documents 28/05/13 FULL LIST |
2013-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-06-22 |
update statutory_documents 28/05/12 FULL LIST |
2011-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RILEY |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RILEY / 26/10/2011 |
2011-06-23 |
update statutory_documents 28/05/11 FULL LIST |
2011-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHESSER |
2010-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-11-18 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ANDREW WATHEY |
2010-06-17 |
update statutory_documents 28/05/10 FULL LIST |
2010-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BOTT |
2009-05-28 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents AUDITORS RESIGNATION 394(1) |
2002-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
1998-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98 |
1997-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-12-01 |
update statutory_documents COMPANY NAME CHANGED
EIWN 53 LIMITED
CERTIFICATE ISSUED ON 02/12/97 |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/97 FROM:
MILBURN HOUSE DEAN STREET
NEWCASTLE UPON TYNE
NE1 1NP |
1997-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-04 |
update statutory_documents SECRETARY RESIGNED |
1997-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |