CENTRAL BARK NORTH EAST LIMITED
Status | ACTIVE |
Company No. | 07936869 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL BARK NORTH EAST LIMITED is an active private limited company with number 07936869. It was incorporated 12 years, 4 months, 2 days ago, on 06 February 2012. The company address is 5 Dene Park 5 Dene Park, Newcastle Upon Tyne, NE20 9AH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 May 2024
Action Date: 18 May 2024
Category: Address
Type: AD01
Old address: 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU England
Change date: 2024-05-18
New address: 5 Dene Park Ponteland Newcastle upon Tyne NE20 9AH
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Termination director company with name termination date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-09
Officer name: Lyndsey Rutherford
Documents
Cessation of a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-09
Psc name: Lyndsey Rutherford
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Gilbert
Notification date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-17
Old address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom
New address: 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Miss Lyndsey Rutherford
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Miss Susan Gilbert
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-29
Old address: 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
New address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-06
Officer name: Miss Lindsey Rutherford
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Miss Lindsey Charlton
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lindsey Rutherford
Change date: 2012-10-01
Documents
Some Companies
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | 11414282 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 GLOUCESTER ROAD,MILTON KEYNES,MK12 5DZ
Number: | 07190344 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTELS,DUNMOW,CM6 1NA
Number: | 02639963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCKHOUSE COURT,ST. ALBANS,AL1 1LA
Number: | OC339240 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
63 WINNINGTON ROAD,LONDON,N2 0TS
Number: | 06117297 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON MERCHANTS AND COMPANY LIMITED
SOUTHGATE CHAMBERS,WINCHESTER,SO23 9EH
Number: | 02082682 |
Status: | ACTIVE |
Category: | Private Limited Company |