- Company Overview for GROUP CONSOLIDATION ONE LIMITED (04781051)
- Filing history for GROUP CONSOLIDATION ONE LIMITED (04781051)
- People for GROUP CONSOLIDATION ONE LIMITED (04781051)
- Charges for GROUP CONSOLIDATION ONE LIMITED (04781051)
- Insolvency for GROUP CONSOLIDATION ONE LIMITED (04781051)
- More for GROUP CONSOLIDATION ONE LIMITED (04781051)
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) |
---|---|---|---|
13 May 2014 | CERTNM |
Company name changed njl yorkline LIMITED\certificate issued on 13/05/14
|
|
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | CONNOT | Change of name notice | |
02 Nov 2013 | MR01 | Registration of charge 047810510001 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
25 Apr 2013 | CERTNM |
Company name changed njl custodial LIMITED\certificate issued on 25/04/13
|
|
25 Apr 2013 | CONNOT | Change of name notice | |
02 Apr 2013 | AD01 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE England on 2 April 2013 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mr Trevor Leonard Howells on 11 May 2012 | |
27 Feb 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AD01 | Registered office address changed from Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 18 February 2011 | |
21 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 6 January 2011
|
|
10 Dec 2010 | CERTNM |
Company name changed njl yorkline LIMITED\certificate issued on 10/12/10
|
|
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
21 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
06 Feb 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 28 February 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 |