STUDENT PROPERTIES NEWCASTLE LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

29/12/2229 December 2022 Cessation of Tony Carnon as a person with significant control on 2022-12-28

View Document

29/12/2229 December 2022 Termination of appointment of Tony Carnon as a director on 2022-12-28

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/02/1926 February 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM MONYAN SMITH PACIFIC HOUSE BUSINESS CENTRE CARSLILE CARSLILE CUMBRIA CA3 0LJ ENGLAND

View Document

11/11/1711 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CARNON / 04/11/2017

View Document

11/11/1711 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FRANKLIN PELLEGRINO / 04/11/2017

View Document

11/11/1711 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FRANKLIN PELLEGRINO / 04/11/2017

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

11/11/1711 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY CARNON

View Document

11/11/1711 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE FRANKLIN PELLEGRINO / 04/11/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM THE TENNIS LODGE NORTH JESMOND AVE JESMOND NE2 3JU UNITED KINGDOM

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR TONY CARNON

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY CARNON

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANKLIN / 10/11/2016

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/145 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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