THE NEWBRIDGE PROJECT
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Appointment of Ms Eve Jasmin Mccracken as a director on 2023-03-05 |
19/08/2319 August 2023 | Termination of appointment of Sally Dixon as a director on 2023-08-06 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
21/01/2221 January 2022 | Termination of appointment of Melanie Shee as a director on 2021-12-06 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
21/01/2221 January 2022 | Termination of appointment of Ray Mills as a director on 2021-12-06 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Registered office address changed from Carliol House Market Street Newcastle upon Tyne Tyne & Wear NE1 6NE England to Shieldfield Centre 4 - 8 Clarence Walk Newcastle upon Tyne NE2 1AL on 2021-06-17 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIA BELL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
18/10/1818 October 2018 | SECRETARY APPOINTED MS REBECCA ANN HUGGAN |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE GREGORY |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR WILL STRONG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM NORHAM HOUSE 12 NEW BRIDGE ST WEST NEWCASTLE UPON TYNE |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LLANA MITCHELL / 20/03/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MICHELLE BELL / 14/02/2017 |
17/02/1717 February 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
25/01/1725 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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