NEWCASTLE UNITED FC LIMITED - TYNE & WEAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-18 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type dormant. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type dormant. 2022-02-24 View Report
Gazette. Gazette filings brought up to date. 2022-01-15 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Gazette. Gazette notice compulsory. 2021-12-21 View Report
Officers. Officer name: Lee Charnley. Termination date: 2021-10-07. 2021-11-08 View Report
Officers. Officer name: Mr James Adam Reuben. Appointment date: 2021-10-07. 2021-11-08 View Report
Officers. Appointment date: 2021-10-07. Officer name: Ms Amanda Louise Staveley. 2021-11-08 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Accounts. Accounts type dormant. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-10-08 View Report
Accounts. Change account reference date company previous shortened. 2018-08-06 View Report
Accounts. Accounts type micro entity. 2018-07-31 View Report
Officers. Officer name: Mr Lee Charnley. Change date: 2018-02-22. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Accounts. Accounts type dormant. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type dormant. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Officers. Change date: 2015-07-01. Officer name: Mr Lee Charnley. 2015-07-16 View Report
Officers. Termination date: 2015-06-12. Officer name: John Andrew Irving. 2015-06-24 View Report
Officers. Termination date: 2015-06-12. Officer name: John Andrew Irving. 2015-06-24 View Report
Accounts. Accounts type dormant. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type dormant. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Accounts. Accounts type dormant. 2013-08-28 View Report
Officers. Officer name: Mr John Andrew Irving. 2013-07-10 View Report
Officers. Officer name: Derek Llambias. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type dormant. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type dormant. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Gazette. Gazette filings brought up to date. 2010-11-06 View Report
Accounts. Accounts type dormant. 2010-11-03 View Report
Gazette. Gazette notice compulsary. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Officers. Change date: 2009-10-28. Officer name: Mr Derek David Llambias. 2009-10-29 View Report
Officers. Change date: 2009-10-28. Officer name: Mr Lee Charnley. 2009-10-29 View Report
Officers. Officer name: Mr John Andrew Irving. Change date: 2009-10-28. 2009-10-28 View Report
Officers. Description: Appointment terminated director david williamson. 2009-06-12 View Report
Officers. Description: Director appointed lee charnley. 2009-06-12 View Report
Accounts. Accounts type dormant. 2009-01-26 View Report