- Company Overview for DUE NORTH LIMITED (04499218)
- Filing history for DUE NORTH LIMITED (04499218)
- People for DUE NORTH LIMITED (04499218)
- Charges for DUE NORTH LIMITED (04499218)
- More for DUE NORTH LIMITED (04499218)
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) |
---|---|---|---|
08 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
23 Feb 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
02 Feb 2017 | AA | Full accounts made up to 31 January 2016 | |
04 Jan 2017 | MA | Memorandum and Articles of Association | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Apr 2016 | MR01 | Registration of charge 044992180002, created on 20 April 2016 | |
17 Feb 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Rodney Desmond Jones as a director on 2 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Michael Edward Wilson Jackson as a director on 2 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Timothy James Sykes as a director on 2 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Marguarite Joanna Arnold as a director on 2 February 2016 | |
04 Feb 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 July 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Longbow House Chiswell Street London EC1Y 4TW England to 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Emma Louise Carmody as a secretary on 2 February 2016 | |
15 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Michael Edward Wilson Jackson on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Third Floor Welken House Charterhouse Square London EC1M 6EH to Longbow House Chiswell Street London EC1Y 4TW on 3 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
18 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | AA | Full accounts made up to 30 November 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 26 September 2013 | |
16 Aug 2013 | AP01 | Appointment of Miss Marguarite Joanna Arnold as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Alan Gray as a director |