Advanced company searchLink opens in new window

GROUP CONSOLIDATION ONE LIMITED

Company number 04781051

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)
13 May 2014 CERTNM Company name changed njl yorkline LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
23 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
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
  • RES15 ‐ Change company name resolution on 2013-04-02
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
  • GBP 100
10 Dec 2010 CERTNM Company name changed njl yorkline LIMITED\certificate issued on 10/12/10
  • CONNOT ‐
30 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-24
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