NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/05/2520 May 2025 Appointment of Ms Amanda Wright as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Termination of appointment of Alison Morris as a secretary on 2025-05-19

View Document

03/01/253 January 2025 Appointment of Ms Alison Morris as a secretary on 2024-12-28

View Document

02/01/252 January 2025 Termination of appointment of James Mackenzie as a secretary on 2024-12-28

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

24/08/2324 August 2023 Change of details for Aegon Uk Property Fund Limited as a person with significant control on 2023-08-24

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Secretary's details changed for James Mackenzie on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr James Ewing on 2023-06-06

View Document

01/06/231 June 2023 Termination of appointment of Colin Ian Black as a director on 2023-05-31

View Document

02/03/222 March 2022 Director's details changed for Mr James Ewing on 2022-03-02

View Document

05/01/225 January 2022 Termination of appointment of Stephen James Mcgee as a director on 2021-12-31

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HOLLIDAY-WILLIAMS / 30/06/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / AEGON UK PROPERTY FUND LIMITED / 01/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM LEVEL 26, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB UNITED KINGDOM

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR. MICHAEL ANTHONY HOLLIDAY-WILLIAMS

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JAMES EWING

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 6 DEVONSHIRE SQUARE LONDON EC2M 4YE

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MISS CLARE BOUSFIELD

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE

View Document

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 SECRETARY APPOINTED JAMES MACKENZIE

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O AEGON UK 90 LONG ACRE LONDON WC2E 9TF

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK LAIDLAW / 02/07/2010

View Document

08/07/108 July 2010 SECRETARY APPOINTED DAVID AIKEN ELSTON

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BLACK / 24/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK LAIDLAW / 24/03/2010

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY IAN YOUNG

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED JOHN MARK LAIDLAW

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN AIRD

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 S366A DISP HOLDING AGM 15/12/02

View Document

31/12/0231 December 2002 S386 DISP APP AUDS 15/12/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 90 LONG ACRE LONDON WC2E 9TF

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: HIGH EDGE COURT CHURCH ROAD HEAGE BELPER DERBYSHIRE DE56 2BW

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 1 THANE ROAD WEST NOTTINGHAM NG2 3AA

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 S80A AUTH TO ALLOT SEC 11/07/01

View Document

02/07/012 July 2001 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