THE NEWBRIDGE PROJECT

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Ms Eve Jasmin Mccracken as a director on 2023-03-05

View Document

19/08/2319 August 2023 Termination of appointment of Sally Dixon as a director on 2023-08-06

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Termination of appointment of Melanie Shee as a director on 2021-12-06

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Ray Mills as a director on 2021-12-06

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA BELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MS REBECCA ANN HUGGAN

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE GREGORY

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILL STRONG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM NORHAM HOUSE 12 NEW BRIDGE ST WEST NEWCASTLE UPON TYNE

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LLANA MITCHELL / 20/03/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MICHELLE BELL / 14/02/2017

View Document

17/02/1717 February 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

25/01/1725 January 2017 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