About

Registered Number: 06593355
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Stable Cottage Hurworth Road, Neasham, Darlington, DL2 1PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.