ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED
Company number 03556450
- Company Overview for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- Filing history for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- People for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- Charges for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
- More for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED (03556450)
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) |
---|---|---|---|
30 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
07 Mar 2019 | AP04 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 1 March 2019 | |
05 Mar 2019 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX | |
04 Mar 2019 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 March 2019 | |
24 Jan 2019 | PSC02 | Notification of Advance Northumberland Limited as a person with significant control on 15 November 2018 | |
24 Jan 2019 | PSC07 | Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 15 November 2018 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of James Grant Davey as a director on 17 November 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr John Crawford Woodman as a director on 21 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Wayne Daley as a director on 21 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Gordon Webb as a director on 21 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Allan Hepple as a director on 21 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Dave Ledger as a director on 21 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Peter James Moran as a director on 16 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Brian Manning as a director on 28 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 14 October 2016 | |
04 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|