BISHOP CUTHBERT AREA 6C MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR CARLY WALLER

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS SUSAN YOUNG

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY WALLER / 11/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY WALLER / 01/08/2016

View Document

04/05/164 May 2016 11/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 11/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER ENGLAND

View Document

17/04/1417 April 2014 11/04/14 NO MEMBER LIST

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 11/04/13 NO MEMBER LIST

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 11/04/12 NO MEMBER LIST

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

13/04/1113 April 2011 11/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY SUTHERLAND / 13/04/2011

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O KINGSTON PROPERTY SERVICES LIMITED CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

View Document

15/04/1015 April 2010 11/04/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSTON PROPERTY SERVICES LIMITED / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MISS CARLY SUTHERLAND

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRY MILLER

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DIXON

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY CARLY SUTHERLAND

View Document

18/06/0918 June 2009 SECRETARY APPOINTED KINGSTON PROPERTY SERVICES LIMITED

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM C/O SANDERSON WEATHERALL 22-24 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6AD

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company