- Company Overview for 55 DEGREES NORTH LIMITED (04571132)
- Filing history for 55 DEGREES NORTH LIMITED (04571132)
- People for 55 DEGREES NORTH LIMITED (04571132)
- More for 55 DEGREES NORTH LIMITED (04571132)
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) |
---|---|---|---|
06 Nov 2015 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 November 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 | Annual return made up to 23 October 2014 no member list | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 | Annual return made up to 23 October 2013 no member list | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Feb 2013 | AP01 | Appointment of Mr Paul Bate as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Frances Tait as a director | |
24 Jan 2013 | AD01 | Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 24 January 2013 | |
23 Jan 2013 | AP04 | Appointment of Kingston Property Services as a secretary | |
27 Nov 2012 | AR01 | Annual return made up to 23 October 2012 no member list | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | TM01 | Termination of appointment of Mary Stainsby as a director | |
28 Oct 2011 | AR01 | Annual return made up to 23 October 2011 no member list | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | AD01 | Registered office address changed from C/O Adderstone Group the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 12 April 2011 | |
11 Apr 2011 | TM01 | Termination of appointment of Barry Crow as a director | |
16 Nov 2010 | AR01 | Annual return made up to 23 October 2010 no member list | |
16 Nov 2010 | CH01 | Director's details changed for Neil Richard Hall on 20 October 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jun 2010 | AP01 | Appointment of Neil Richard Hall as a director | |
19 Nov 2009 | AR01 | Annual return made up to 23 October 2009 no member list | |
19 Nov 2009 | CH01 | Director's details changed for Mary Bernadette Stainsby on 18 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Barry Roy Crow on 18 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Frances Elizabeth Tait on 18 November 2009 |