NEWCASTLE UNITED FC LIMITED
Status | ACTIVE |
Company No. | 05982811 |
Category | Private Limited Company |
Incorporated | 31 Oct 2006 |
Age | 17 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
NEWCASTLE UNITED FC LIMITED is an active private limited company with number 05982811. It was incorporated 17 years, 6 months, 11 days ago, on 31 October 2006. The company address is St James Park St James Park, Tyne & Wear, NE1 4ST.
Company Fillings
Appoint person director company with name date
Date: 18 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-16
Officer name: Mr Simon Capper
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-16
Officer name: James Adam Reuben
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Louise Staveley
Termination date: 2024-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Graham Eales
Appointment date: 2024-04-16
Documents
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Gazette filings brought up to date
Date: 15 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Charnley
Termination date: 2021-10-07
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Adam Reuben
Appointment date: 2021-10-07
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-07
Officer name: Ms Amanda Louise Staveley
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change account reference date company previous shortened
Date: 06 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Charnley
Change date: 2018-02-22
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 16 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Lee Charnley
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: John Andrew Irving
Documents
Termination secretary company with name termination date
Date: 24 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-12
Officer name: John Andrew Irving
Documents
Accounts with accounts type dormant
Date: 18 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Irving
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Llambias
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 06 Nov 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Mr Derek David Llambias
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Mr Lee Charnley
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Andrew Irving
Change date: 2009-10-28
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david williamson
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed lee charnley
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher mort
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed derek david llambias
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed david craig williamson
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
79B READING ROAD,BASINGSTOKE,RG24 8LP
Number: | 01621680 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 CONSTANTINE WAY,BILSTON, WEST MIDLANDS,WV14 8GU
Number: | 11833652 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11856422 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A CASTLE LANE WEST,,DORSET.,BH9 3JU
Number: | 01857377 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE LEATHAN COOKSTON ROAD,ABERDEEN,AB12 4PT
Number: | SC604724 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HIGH STREET,SANDBACH,CW11 1AL
Number: | 07934871 |
Status: | ACTIVE |
Category: | Private Limited Company |