Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
delete company_previous_name THE NEWCASTLE LIFESTYLE COMPANY LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY JANE HALL |
2022-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE MAUD TAYLOR |
2022-03-22 |
update statutory_documents CESSATION OF PHILIP ALAN TAYLOR AS A PSC |
2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-02-07 |
delete company_previous_name NEWCASTLE LIFE COMPANY LIMITED |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-02-28 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-12-20 |
update account_ref_day 28 => 30 |
2016-12-20 |
update account_ref_month 2 => 6 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-03-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-11-29 |
update statutory_documents PREVEXT FROM 28/02/2016 TO 30/06/2016 |
2016-09-08 |
update num_mort_outstanding 1 => 0 |
2016-09-08 |
update num_mort_satisfied 2 => 3 |
2016-08-07 |
update num_mort_outstanding 3 => 1 |
2016-08-07 |
update num_mort_satisfied 0 => 2 |
2016-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-11 |
update statutory_documents 02/12/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-17 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-08 |
update statutory_documents 02/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address THE BELL HOUSE 57 WEST STREET DORKING SURREY UNITED KINGDOM RH4 1BS |
2014-01-07 |
insert address THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-04 |
update statutory_documents 02/12/13 FULL LIST |
2013-11-18 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-23 |
delete address 66 EWELLDOWNS ROAD EWELL EPSOM SURREY UNITED KINGDOM KT17 3BS |
2013-06-23 |
insert address THE BELL HOUSE 57 WEST STREET DORKING SURREY UNITED KINGDOM RH4 1BS |
2013-06-23 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete address REDLEAF HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY UNITED KINGDOM KT22 9BW |
2013-06-22 |
insert address 66 EWELLDOWNS ROAD EWELL EPSOM SURREY UNITED KINGDOM KT17 3BS |
2013-06-22 |
update reg_address_care_of PHILIP TAYLOR => null |
2013-06-22 |
update registered_address |
2012-12-04 |
update statutory_documents 02/12/12 FULL LIST |
2012-11-13 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
66 EWELLDOWNS ROAD
EWELL
EPSOM
SURREY
KT17 3BS
UNITED KINGDOM |
2012-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
C/O PHILIP TAYLOR
REDLEAF HOUSE GUILDFORD ROAD
FETCHAM
LEATHERHEAD
SURREY
KT22 9BW
UNITED KINGDOM |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN BROWN |
2011-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM
23-25 BELL STREET
REIGATE
SURREY
RH2 7AD |
2011-12-15 |
update statutory_documents 02/12/11 FULL LIST |
2011-11-25 |
update statutory_documents SECRETARY APPOINTED MR IAN BROWN |
2011-11-24 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STYANT |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN STYANT |
2010-12-09 |
update statutory_documents 02/12/10 FULL LIST |
2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN TAYLOR / 01/12/2010 |
2010-04-19 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES STYANT / 02/12/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN TAYLOR / 02/12/2009 |
2009-06-17 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2007-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/02 FROM:
23/25 BELL STREET
REIGATE
SURREY
RH2 7AD |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-29 |
update statutory_documents COMPANY NAME CHANGED
THE NEWCASTLE LIFESTYLE COMPANY
LIMITED
CERTIFICATE ISSUED ON 29/10/02 |
2002-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
2001-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
C/O PARK NELSON
1 BELL YARD
LONDON
WC2A 2JP |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-09-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 |
2000-01-27 |
update statutory_documents COMPANY NAME CHANGED
NEWCASTLE LIFE COMPANY LIMITED
CERTIFICATE ISSUED ON 28/01/00 |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-29 |
update statutory_documents SECRETARY RESIGNED |
1999-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |