Dp Newcastle & Sunderland Ltd was founded on 24 June 2005 and has its registered office in Berkshire, it's status at Companies House is "Active". There are 3 directors listed as Smith, Cheryl, Hope, Raymond John, Potts, Frank Lawrence Penman for the organisation at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPE, Raymond John | 26 August 2005 | 07 November 2006 | 1 |
POTTS, Frank Lawrence Penman | 26 August 2005 | 07 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Cheryl | 27 June 2007 | 16 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 02 March 2017 | |
RP04AR01 - N/A | 08 July 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
TM02 - Termination of appointment of secretary | 17 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
CH03 - Change of particulars for secretary | 08 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 09 September 2014 | |
CH01 - Change of particulars for director | 09 September 2014 | |
MR04 - N/A | 25 April 2014 | |
AA - Annual Accounts | 31 March 2014 | |
MR04 - N/A | 12 March 2014 | |
MR04 - N/A | 19 February 2014 | |
MR01 - N/A | 12 October 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 11 July 2012 | |
CH03 - Change of particulars for secretary | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AA - Annual Accounts | 10 June 2010 | |
363a - Annual Return | 26 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
225 - Change of Accounting Reference Date | 28 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2009 | |
363s - Annual Return | 05 November 2008 | |
363s - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 19 December 2007 | |
RESOLUTIONS - N/A | 01 September 2007 | |
395 - Particulars of a mortgage or charge | 01 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 September 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
287 - Change in situation or address of Registered Office | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
RESOLUTIONS - N/A | 26 June 2007 | |
123 - Notice of increase in nominal capital | 26 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2007 | |
AA - Annual Accounts | 27 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
225 - Change of Accounting Reference Date | 30 November 2006 | |
363s - Annual Return | 24 July 2006 | |
RESOLUTIONS - N/A | 14 June 2006 | |
RESOLUTIONS - N/A | 14 June 2006 | |
RESOLUTIONS - N/A | 14 June 2006 | |
RESOLUTIONS - N/A | 14 June 2006 | |
SA - Shares agreement | 14 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2006 | |
123 - Notice of increase in nominal capital | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
NEWINC - New incorporation documents | 24 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2013 | Outstanding |
N/A |
Debenture | 31 October 2011 | Fully Satisfied |
N/A |
Debenture | 22 August 2007 | Fully Satisfied |
N/A |
Debenture | 21 August 2007 | Fully Satisfied |
N/A |