Advanced company searchLink opens in new window

NORTHERN EDUCATION ASSOCIATES LIMITED

Company number 03964217

Filter by category

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)
12 Apr 2017 TM02 Termination of appointment of John Brian Oglethorpe as a secretary on 1 April 2017
22 Jul 2016 AD01 Registered office address changed from , Cobalt Business Exchange Cobalt Park Way, Silverlink, Wallsend, Tyne and Wear, NE28 9NZ to Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 22 July 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,428
22 Mar 2016 TM01 Termination of appointment of Raymond Frederick Steele as a director on 22 March 2016
29 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,428
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Oct 2014 AP01 Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014
23 Jun 2014 TM01 Termination of appointment of Leslie Howard Walton as a director on 1 May 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,428
09 Apr 2014 AD01 Registered office address changed from , the Fabriam Centre Cobalt Park Exchange, Cobalt Park Way Silverlink, Newcastle upon Tyne, Tyne and Wear, NE28 9NZ on 9 April 2014
14 Feb 2014 TM01 Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,428.00
05 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
10 Oct 2012 AP01 Appointment of Mr Leslie Howard Walton as a director on 22 June 2012
01 May 2012 AP01 Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Diane Greaves as a director
28 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 CH01 Director's details changed for Mrs Diane Greaves on 9 August 2010
06 Aug 2010 AP01 Appointment of Mrs Diane Greaves as a director