Advanced company searchLink opens in new window

55 DEGREES NORTH LIMITED

Company number 04571132

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)
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