SHERBURN HOUSE CHARITY - NEWCASTLE UPON TYNE


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

Description Filing date
Accounts. Accounts type full. 2023-09-27 View Report
Officers. Appointment date: 2023-02-07. Officer name: Laura Devaney. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Accounts. Accounts type full. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Mortgage. Charge creation date: 2022-01-12. Charge number: 111963740001. 2022-02-01 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Officers. Appointment date: 2021-05-11. Officer name: Mr George Adair. 2021-06-01 View Report
Officers. Termination date: 2021-03-24. Officer name: Margaret Jefferson. 2021-03-26 View Report
Officers. Termination date: 2021-03-19. Officer name: Lynne Barr Jones. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Change account reference date company current extended. 2021-02-02 View Report
Accounts. Accounts type dormant. 2021-01-22 View Report
Officers. Officer name: Mrs Gillian Elizabeth Marshall. Appointment date: 2020-12-08. 2020-12-14 View Report
Officers. Officer name: Susan Martin. Termination date: 2020-09-01. 2020-10-14 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mrs Hayley Louise Quinn. 2020-09-02 View Report
Officers. Termination date: 2020-06-03. Officer name: Kevin Teed Cummings. 2020-06-09 View Report
Officers. Officer name: Joseph Wilkinson. 2020-02-13 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Officers. Officer name: Mrs Lynne Barr Jones. Appointment date: 2019-12-03. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-09-11 View Report
Officers. Appointment date: 2019-09-03. Officer name: Mr Jeffery Paul Breen. 2019-09-09 View Report
Officers. Officer name: David Stoker. Termination date: 2019-09-03. 2019-09-09 View Report
Officers. Officer name: Margaret Bozic. Termination date: 2019-09-03. 2019-09-09 View Report
Incorporation. Memorandum articles. 2019-07-09 View Report
Resolution. Description: Resolutions. 2019-06-08 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Officers. Officer name: David Roy Thorne. Termination date: 2018-12-06. 2018-12-11 View Report
Officers. Officer name: Mr Joseph Wilkinson. Appointment date: 2018-09-11. 2018-10-08 View Report
Officers. Appointment date: 2018-09-11. Officer name: Mr David Roy Thorne. 2018-10-08 View Report
Officers. Officer name: Michael Laing. Termination date: 2018-09-11. 2018-10-08 View Report
Officers. Termination date: 2018-09-11. Officer name: Raymond Pye. 2018-10-08 View Report
Officers. Officer name: James Imrie. Termination date: 2018-09-11. 2018-10-08 View Report
Address. New address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX. Change date: 2018-02-21. Old address: Ramsey House Durham DH1 2SE United Kingdom. 2018-02-21 View Report
Incorporation. Incorporation company. 2018-02-08 View Report