Advanced company searchLink opens in new window

CLIFFORD CHANCE NEWCASTLE LIMITED

Company number 00511097

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 CH01 Director's details changed for Ms Helen Louise Carty on 24 July 2023
04 Apr 2024 CH01 Director's details changed for Mr Michael David Bates on 24 July 2023
04 Apr 2024 CH01 Director's details changed for Mr David Harkness on 24 July 2023
04 Apr 2024 CH01 Director's details changed for Mr Robin Guy Abraham on 24 July 2023
30 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
30 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
30 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
30 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from Partnership House Regent Farm Road Newcastle upon Tyne NE3 3AF United Kingdom to Clifford Chance the Lumen St James Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ on 31 January 2023
13 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
13 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
13 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
13 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
15 May 2022 TM01 Termination of appointment of Matthew Robert Layton as a director on 30 April 2022
19 Apr 2022 AA Accounts for a small company made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
22 Jan 2021 AA Full accounts made up to 30 April 2020
05 Jan 2021 TM01 Termination of appointment of Christopher Courtenay Perrin as a director on 31 December 2020
10 Dec 2020 AP01 Appointment of Mr Robin Guy Abraham as a director on 17 November 2020
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
27 Jan 2020 AA Full accounts made up to 30 April 2019
14 Aug 2019 CH01 Director's details changed for Matthew Forster Newick on 8 August 2019
13 Aug 2019 CH01 Director's details changed for Matthew Forster Newick on 8 August 2019