Download leads from Nexok and grow your business. Find out more

Newcastle University Developments Limited

Documents

Total Documents200
Total Pages1,031

Filing History

2 August 2023Confirmation statement made on 20 July 2023 with no updates
12 January 2023Accounts for a small company made up to 31 July 2022
1 August 2022Confirmation statement made on 20 July 2022 with no updates
27 July 2022Appointment of Mrs Anna Munro as a director on 25 July 2022
11 April 2022Termination of appointment of Andrea Louise Tobin as a director on 31 March 2022
8 December 2021Termination of appointment of Richard Conrad Dale as a director on 1 December 2021
8 December 2021Appointment of Mr Nicholas Marshall Collins as a director on 1 December 2021
17 November 2021Accounts for a small company made up to 31 July 2021
2 August 2021Confirmation statement made on 20 July 2021 with no updates
23 July 2021Accounts for a small company made up to 31 July 2020
31 July 2020Confirmation statement made on 20 July 2020 with no updates
27 April 2020Appointment of Professor Jane Elizabeth Robinson as a director on 15 April 2020
14 December 2019Accounts for a small company made up to 31 July 2019
1 August 2019Confirmation statement made on 20 July 2019 with updates
17 April 2019Statement of company's objects
10 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 2,520,100
10 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 April 2019Appointment of Professor Dame Louise Robinson as a director on 8 April 2019
8 April 2019Appointment of Mr David Thomas Bird as a director on 8 April 2019
4 April 2019Change of name notice
4 April 2019Change of name with request to seek comments from relevant body
4 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-21
2 April 2019Appointment of Mr Richard Conrad Dale as a director on 27 March 2019
2 April 2019Appointment of Mr Iain Garfield as a director on 27 March 2019
2 April 2019Appointment of Professor David John Burn as a director on 27 March 2019
2 April 2019Registration of charge 020968760001, created on 29 March 2019
2 April 2019Appointment of Professor Chris Day as a director on 27 March 2019
27 November 2018Accounts for a small company made up to 31 July 2018
2 August 2018Confirmation statement made on 20 July 2018 with updates
24 November 2017Accounts for a small company made up to 31 July 2017
24 November 2017Accounts for a small company made up to 31 July 2017
3 August 2017Confirmation statement made on 20 July 2017 with no updates
3 August 2017Confirmation statement made on 20 July 2017 with no updates
25 November 2016Full accounts made up to 31 July 2016
25 November 2016Full accounts made up to 31 July 2016
3 August 2016Confirmation statement made on 20 July 2016 with updates
3 August 2016Confirmation statement made on 20 July 2016 with updates
19 October 2015Full accounts made up to 31 July 2015
19 October 2015Full accounts made up to 31 July 2015
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,100
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,100
17 November 2014Full accounts made up to 31 July 2014
17 November 2014Full accounts made up to 31 July 2014
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,100
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,100
21 July 2014Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to King's Gate Newcastle University Newcastle upon Tyne NE1 7RU
21 July 2014Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to King's Gate Newcastle University Newcastle upon Tyne NE1 7RU
14 January 2014Full accounts made up to 31 July 2013
14 January 2014Full accounts made up to 31 July 2013
6 August 2013Termination of appointment of Eversecretary Limited as a secretary
6 August 2013Termination of appointment of Eversecretary Limited as a secretary
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
12 April 2013Full accounts made up to 31 July 2012
12 April 2013Full accounts made up to 31 July 2012
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
17 November 2011Full accounts made up to 31 July 2011
17 November 2011Full accounts made up to 31 July 2011
14 November 2011Termination of appointment of Malcolm Parkinson as a director
14 November 2011Termination of appointment of Malcolm Parkinson as a director
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register inspection address has been changed
26 July 2011Register inspection address has been changed
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
26 July 2011Register(s) moved to registered inspection location
7 June 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 7 June 2011
7 June 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 7 June 2011
7 June 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 7 June 2011
2 November 2010Full accounts made up to 31 July 2010
2 November 2010Full accounts made up to 31 July 2010
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
18 March 2010Director's details changed for Simon Michael Wilmot on 1 January 2010
18 March 2010Director's details changed for Simon Michael Wilmot on 1 January 2010
18 March 2010Director's details changed for Simon Michael Wilmot on 1 January 2010
10 March 2010Director's details changed for Malcolm Parkinson on 1 October 2009
10 March 2010Director's details changed for Andrea Tobin on 1 October 2009
10 March 2010Director's details changed for Andrea Tobin on 1 October 2009
10 March 2010Director's details changed for Malcolm Parkinson on 1 October 2009
10 March 2010Director's details changed for Andrea Tobin on 1 October 2009
10 March 2010Director's details changed for Malcolm Parkinson on 1 October 2009
18 November 2009Full accounts made up to 31 July 2009
18 November 2009Full accounts made up to 31 July 2009
10 August 2009Return made up to 20/07/09; full list of members
10 August 2009Return made up to 20/07/09; full list of members
7 February 2009Full accounts made up to 31 July 2008
7 February 2009Appointment terminated director howard farnhill
7 February 2009Appointment terminated director howard farnhill
7 February 2009Resolutions
  • RES13 ‐ Section 175(5)a 25/09/2008
7 February 2009Full accounts made up to 31 July 2008
7 February 2009Director appointed simon michael wilmot
7 February 2009Resolutions
  • RES13 ‐ Section 175(5)a 25/09/2008
7 February 2009Director appointed simon michael wilmot
13 August 2008Return made up to 20/07/08; full list of members
13 August 2008Return made up to 20/07/08; full list of members
28 November 2007Full accounts made up to 31 July 2007
28 November 2007Full accounts made up to 31 July 2007
16 August 2007Return made up to 20/07/07; full list of members
16 August 2007Return made up to 20/07/07; full list of members
29 June 2007Registered office changed on 29/06/07 from: central square south orchard street newcastle upon tyne NE1 3XX
29 June 2007Registered office changed on 29/06/07 from: central square south orchard street newcastle upon tyne NE1 3XX
2 March 2007Full accounts made up to 31 July 2006
2 March 2007Full accounts made up to 31 July 2006
31 August 2006Return made up to 20/07/06; full list of members
31 August 2006Return made up to 20/07/06; full list of members
25 July 2006Director's particulars changed
25 July 2006Director's particulars changed
6 February 2006Full accounts made up to 31 July 2005
6 February 2006Full accounts made up to 31 July 2005
9 September 2005Director resigned
9 September 2005Director resigned
9 September 2005New director appointed
9 September 2005New director appointed
31 August 2005Return made up to 20/07/05; full list of members
31 August 2005Return made up to 20/07/05; full list of members
1 March 2005Secretary's particulars changed
1 March 2005Secretary's particulars changed
11 January 2005Full accounts made up to 31 July 2004
11 January 2005Full accounts made up to 31 July 2004
26 July 2004Return made up to 20/07/04; full list of members
26 July 2004Return made up to 20/07/04; full list of members
23 December 2003Full accounts made up to 31 July 2003
23 December 2003Full accounts made up to 31 July 2003
15 August 2003Return made up to 20/07/03; full list of members
15 August 2003Return made up to 20/07/03; full list of members
31 March 2003Auditor's resignation
31 March 2003Auditor's resignation
21 January 2003New director appointed
21 January 2003Director resigned
21 January 2003New director appointed
21 January 2003Director resigned
6 December 2002Full accounts made up to 31 July 2002
6 December 2002Full accounts made up to 31 July 2002
23 August 2002Return made up to 20/07/02; full list of members
23 August 2002Return made up to 20/07/02; full list of members
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
3 December 2001Full accounts made up to 31 July 2001
3 December 2001Full accounts made up to 31 July 2001
6 August 2001Return made up to 20/07/01; full list of members
6 August 2001Return made up to 20/07/01; full list of members
13 November 2000Full accounts made up to 31 July 2000
13 November 2000Full accounts made up to 31 July 2000
14 July 2000Return made up to 20/07/00; full list of members
14 July 2000Return made up to 20/07/00; full list of members
10 January 2000Director resigned
10 January 2000Director resigned
4 December 1999Full accounts made up to 31 July 1999
4 December 1999Full accounts made up to 31 July 1999
22 September 1999New director appointed
22 September 1999New director appointed
13 August 1999Director resigned
13 August 1999Director resigned
30 July 1999Return made up to 20/07/99; no change of members
30 July 1999Return made up to 20/07/99; no change of members
2 March 1999Full accounts made up to 31 July 1998
2 March 1999Full accounts made up to 31 July 1998
14 August 1998Return made up to 20/07/98; no change of members
14 August 1998Return made up to 20/07/98; no change of members
27 April 1998Registered office changed on 27/04/98 from: 18 windsor terrace newcastle upon tyne NE2 4HE
27 April 1998New secretary appointed
27 April 1998Registered office changed on 27/04/98 from: 18 windsor terrace newcastle upon tyne NE2 4HE
27 April 1998New secretary appointed
15 December 1997Full accounts made up to 31 July 1997
15 December 1997Full accounts made up to 31 July 1997
18 August 1997Return made up to 20/07/97; full list of members
18 August 1997Return made up to 20/07/97; full list of members
28 May 1997Secretary's particulars changed
28 May 1997Secretary's particulars changed
22 December 1996Full accounts made up to 31 July 1996
22 December 1996Full accounts made up to 31 July 1996
2 August 1996New director appointed
2 August 1996New director appointed
25 July 1996Return made up to 20/07/96; full list of members
25 July 1996Return made up to 20/07/96; full list of members
21 June 1996Director resigned
21 June 1996Director resigned
17 November 1995Full accounts made up to 31 July 1995
17 November 1995Full accounts made up to 31 July 1995
20 July 1995Return made up to 20/07/95; no change of members
20 July 1995Return made up to 20/07/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
11 September 1987Memorandum and Articles of Association
11 September 1987Memorandum and Articles of Association
24 July 1987Company name changed\certificate issued on 24/07/87
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 February 1987Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing