Based in Darlington, Newbus Cottages Ltd was founded on 14 May 2008. Newbus Cottages Ltd has 10 directors listed as Alder, Trudy Christine, Allison, Jayne, Corrigan, Margaret, Crossley, Ann-marie, Gray, Alexandra Jane, Mathieson, Clare Dawn, O'hagan, Shaun Philip, Dr, Sdg Registrars Limited, Singh, Harjinder, Whitehead, John David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDER, Trudy Christine | 14 May 2008 | - | 1 |
ALLISON, Jayne | 21 February 2009 | - | 1 |
CORRIGAN, Margaret | 14 May 2008 | - | 1 |
CROSSLEY, Ann-Marie | 10 January 2020 | - | 1 |
GRAY, Alexandra Jane | 14 May 2008 | - | 1 |
MATHIESON, Clare Dawn | 14 May 2008 | - | 1 |
O'HAGAN, Shaun Philip, Dr | 14 May 2008 | 10 January 2020 | 1 |
SDG REGISTRARS LIMITED | 14 May 2008 | 14 May 2008 | 1 |
SINGH, Harjinder | 14 May 2008 | 31 December 2015 | 1 |
WHITEHEAD, John David | 21 February 2009 | 01 December 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 19 January 2020 | |
AP01 - Appointment of director | 19 January 2020 | |
TM01 - Termination of appointment of director | 19 January 2020 | |
PSC01 - N/A | 09 October 2019 | |
PSC07 - N/A | 09 October 2019 | |
CS01 - N/A | 22 April 2019 | |
AD01 - Change of registered office address | 22 April 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 03 February 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
TM01 - Termination of appointment of director | 13 February 2016 | |
AA - Annual Accounts | 13 February 2016 | |
AR01 - Annual Return | 23 May 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 19 May 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 19 May 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 28 May 2011 | |
AA - Annual Accounts | 05 February 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 06 June 2010 | |
CH01 - Change of particulars for director | 06 June 2010 | |
CH01 - Change of particulars for director | 06 June 2010 | |
CH01 - Change of particulars for director | 06 June 2010 | |
CH01 - Change of particulars for director | 06 June 2010 | |
CH01 - Change of particulars for director | 06 June 2010 | |
TM01 - Termination of appointment of director | 06 June 2010 | |
CH01 - Change of particulars for director | 06 June 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 18 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
NEWINC - New incorporation documents | 14 May 2008 |