Advanced company searchLink opens in new window

NORTHERN & SHELL PROPERTIES LIMITED

Company number 04104529

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)
07 May 2016 AA Full accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 109,957,584
17 Sep 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 109,957,584
17 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 11/09/2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 109,957,585.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2014
16 Sep 2014 CERTNM Company name changed northern & shell broadcasting LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 109,957,582
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
19 Aug 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Mr Robert Sanderson on 9 November 2012
12 Nov 2012 CH01 Director's details changed for Mr Richard Clive Desmond on 9 November 2012
12 Nov 2012 CH03 Secretary's details changed for Mr Robert Sanderson on 9 November 2012
12 Nov 2012 CH01 Director's details changed for Mr Martin Stephen Ellice on 9 November 2012
30 May 2012 AA Full accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Robert Sanderson on 9 November 2011
09 Nov 2011 CH01 Director's details changed for Mr Martin Stephen Ellice on 9 November 2011
09 Nov 2011 CH01 Director's details changed for Mr Richard Clive Desmond on 9 November 2011
16 Jun 2011 AA Full accounts made up to 31 December 2010
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders