- Company Overview for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- Filing history for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- People for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- Charges for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- Insolvency for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- More for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
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) |
---|---|---|---|
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AD01 | Registered office address changed from Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from Estate Office Northumberland Estates Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX on 6 March 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Colin Davidson as a director on 28 February 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
04 Mar 2016 | CH01 | Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Jul 2015 | MISC | Sect 519 | |
24 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr John Richard Brearley on 1 January 2014 | |
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
11 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
14 Jun 2010 | AUD | Auditor's resignation | |
11 Jun 2010 | AUD | Auditor's resignation |