About

Registered Number: 06458889
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: MANOR CARE HOME GROUP, Lion House Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS

 

Founded in 2007, Newcastle Buttress Ltd has its registered office in Chester Le Street. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 October 2018
PSC04 - N/A 03 January 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
AA - Annual Accounts 25 October 2017
MR04 - N/A 27 July 2017
CS01 - N/A 23 December 2016
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2013
AA - Annual Accounts 29 October 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AR01 - Annual Return 24 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 19 January 2009
RESOLUTIONS - N/A 30 October 2008
CERTNM - Change of name certificate 13 October 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
225 - Change of Accounting Reference Date 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.