About

Registered Number: 06051736
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Victoria Avenue, Bishop Auckland, DL14 7JH,

 

Neue Schule Ltd was registered on 12 January 2007 with its registered office in Bishop Auckland, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE SADDINGTON, Heather Jayne Margaret 12 January 2007 - 1
MIAN, Sarfraz Alam 20 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Susan Jane Lesley 12 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 04 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
RESOLUTIONS - N/A 06 January 2012
SH01 - Return of Allotment of shares 06 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 04 October 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 31 March 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 January 2009
225 - Change of Accounting Reference Date 28 February 2008
363a - Annual Return 07 February 2008
MEM/ARTS - N/A 09 March 2007
CERTNM - Change of name certificate 26 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2010 Outstanding

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.