AD01 |
New registered office address C/I Interpath Limited 10 Fleet Place London EC4M 7RB. Change occurred on Wednesday 1st March 2023. Company's previous address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom.
filed on: 1st, March 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change occurred on Thursday 17th November 2022. Company's previous address: Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th September 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(52 pages)
|
AD02 |
New sail address C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change occurred at an unknown date. Company's previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 6th December 2021
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(54 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(53 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(49 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th January 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(47 pages)
|
AD02 |
New sail address C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Change occurred at an unknown date. Company's previous address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(47 pages)
|
AP01 |
New director appointment on Monday 9th January 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(50 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(35 pages)
|
AD01 |
New registered office address Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX. Change occurred on Friday 31st July 2015. Company's previous address: Wincomblee Road Walker Newcastle upon Tyne NE6 3QS.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2015
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 8th, March 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reece ventures LIMITEDcertificate issued on 08/03/12
filed on: 8th, March 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd March 2012.
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st February 2012.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crossco (1240) LIMITEDcertificate issued on 11/11/11
filed on: 11th, November 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH02 |
Sub-division of shares on Friday 1st July 2011
filed on: 12th, July 2011
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 1st July 2011
filed on: 8th, July 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Thursday 31st May 2012.
filed on: 21st, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 21st June 2011 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st June 2011.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st June 2011.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2011
| incorporation
|
Free Download
(15 pages)
|