NORTHERN COUNTIES GUARANTEE CORPORATION LIMITED
Company number 00235918
- Company Overview for NORTHERN COUNTIES GUARANTEE CORPORATION LIMITED (00235918)
- Filing history for NORTHERN COUNTIES GUARANTEE CORPORATION LIMITED (00235918)
- People for NORTHERN COUNTIES GUARANTEE CORPORATION LIMITED (00235918)
- Charges for NORTHERN COUNTIES GUARANTEE CORPORATION LIMITED (00235918)
- More for NORTHERN COUNTIES GUARANTEE CORPORATION LIMITED (00235918)
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) |
---|---|---|---|
13 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
06 Jan 2014 | CH03 | Secretary's details changed for Carole Belgian on 1 January 2013 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Philip Belgian on 2 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Mr David James Belgian on 2 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Carole Belgian on 2 February 2012 | |
02 Feb 2012 | CH03 | Secretary's details changed for Carole Belgian on 2 February 2012 | |
02 Feb 2012 | TM01 | Termination of appointment of Lynne Kane as a director | |
01 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
09 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
09 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jan 2010 | AD02 | Register inspection address has been changed | |
08 Jan 2010 | CH01 | Director's details changed for Lynne Kane on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Philip Belgian on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Mr David James Belgian on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Carole Belgian on 8 January 2010 | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 |