UNIVERSITY OF NORTHUMBRIA AT NEWCASTLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/04/2530 April 2025 Full accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Termination of appointment of Richard Guy Elliott as a secretary on 2024-12-10

View Document

11/12/2411 December 2024 Appointment of Ms Beth Lenney as a secretary on 2024-12-10

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

18/05/2218 May 2022 Appointment of Ms Georgina Frances Bailes as a director on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of Andrew Brian Wathey as a director on 2022-05-17

View Document

16/12/2116 December 2021 Registered office address changed from Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE England to Sutherland Building, Northumbria University Ellison Place Newcastle upon Tyne NE1 8st on 2021-12-16

View Document

14/12/2114 December 2021 Appointment of Mr Richard Guy Elliott as a secretary on 2021-12-14

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM C/O COMPANY SECRETARY, ADAM DAWKINS SUTHERLAND BUILDING COLLEGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8ST ENGLAND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REILLY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/06/1615 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM ELLISON BUILDING ELLISON PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 8ST

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/06/1418 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/06/1317 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/06/1222 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RILEY / 26/10/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RILEY

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CHESSER

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED PROFESSOR ANDREW WATHEY

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 AUDITOR'S RESIGNATION

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD BOTT

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 AUDITORS RESIGNATION 394(1)

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

18/07/9818 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/971 December 1997 COMPANY NAME CHANGED EIWN 53 LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1NP

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 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