INTERNATIONAL HOUSE NEWCASTLE TEACHER TRAINING LIMITED
Status | ACTIVE |
Company No. | 03360078 |
Category | Private Limited Company |
Incorporated | 25 Apr 1997 |
Age | 27 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL HOUSE NEWCASTLE TEACHER TRAINING LIMITED is an active private limited company with number 03360078. It was incorporated 27 years, 6 days ago, on 25 April 1997. The company address is 7-15 Gallowgate, Newcastle Upon Tyne, NE1 4SG, Tyne And Wear.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-07
Psc name: Ms Patricia Mullen
Documents
Change person secretary company with change date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-07
Officer name: Ms Patricia Mullen
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-07
Psc name: Mr Trevor Udberg
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-07
Officer name: Mr Trevor Jonathon Udberg
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Change sail address company with old address new address
Date: 27 Apr 2020
Category: Address
Type: AD02
New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Certificate change of name company
Date: 31 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northumbria international teacher training LIMITED\certificate issued on 31/10/14
Documents
Change of name notice
Date: 31 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Change account reference date company previous extended
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change sail address company with old address
Date: 17 May 2011
Category: Address
Type: AD02
Old address: C/O International House 7-15 Gallowgate Newcastle upon Tyne NE1 4SG England
Documents
Move registers to sail company
Date: 17 May 2011
Category: Address
Type: AD03
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: International House 14-18 Stowell St Newcastle upon Tyne Tyne and Wear NE1 4XQ
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr trevor udberg
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director catherine mitchell
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from 49A market place beverley east yorkshire HU17 8AA
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: 49A market place beverley east yorkshire HU17 8AA
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 04 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/00; full list of members
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/98; full list of members
Documents
Legacy
Date: 22 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 31/08/98
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 16/05/97--------- £ si 66@1=66 £ ic 34/100
Documents
Legacy
Date: 22 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/03/98
Documents
Some Companies
ANSTONE TRANSPORT SERVICES LIMITED
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 09442804 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPA THE GLOBAL EDUCATION NETWORK LIMITED
146 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 08352002 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH ALEKSANDR NONIN
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP011443 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CS000939 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09611276 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BURREN ROAD,NEWRY,BT34 3XT
Number: | NI660178 |
Status: | ACTIVE |
Category: | Private Limited Company |