Having been setup in 1999, Newlands Adventure Centre Ltd has its registered office in Keswick in Cumbria, it's status at Companies House is "Active". The companies directors are listed as Beament, Deborah Elizabeth, Beament, Richard John, Allen, Richard Brownrigg, Beinder, Stephen John, Hume, David Maurice at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAMENT, Deborah Elizabeth | 24 December 2013 | - | 1 |
BEAMENT, Richard John | 23 December 2013 | - | 1 |
ALLEN, Richard Brownrigg | 18 October 1999 | 23 December 2013 | 1 |
BEINDER, Stephen John | 18 October 1999 | 23 December 2013 | 1 |
HUME, David Maurice | 18 October 1999 | 23 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 October 2019 | |
MR01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 01 July 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 22 October 2018 | |
PSC05 - N/A | 22 October 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AAMD - Amended Accounts | 05 September 2014 | |
AA - Annual Accounts | 11 July 2014 | |
TM01 - Termination of appointment of director | 12 March 2014 | |
TM02 - Termination of appointment of secretary | 12 March 2014 | |
TM01 - Termination of appointment of director | 12 March 2014 | |
AP01 - Appointment of director | 12 March 2014 | |
TM01 - Termination of appointment of director | 12 March 2014 | |
AP01 - Appointment of director | 12 March 2014 | |
AP01 - Appointment of director | 12 March 2014 | |
AP01 - Appointment of director | 12 March 2014 | |
MR05 - N/A | 19 December 2013 | |
MR04 - N/A | 19 December 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 17 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 03 November 2005 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 11 June 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 27 March 2002 | |
CERTNM - Change of name certificate | 11 March 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 03 August 2001 | |
CERTNM - Change of name certificate | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
363s - Annual Return | 20 October 2000 | |
225 - Change of Accounting Reference Date | 15 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 15 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
MEM/ARTS - N/A | 04 November 1999 | |
CERTNM - Change of name certificate | 26 October 1999 | |
NEWINC - New incorporation documents | 18 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2019 | Outstanding |
N/A |
Mortgage debenture | 02 February 2001 | Fully Satisfied |
N/A |