- Company Overview for NORTHERN PROPERTY (UK) LIMITED (05101671)
- Filing history for NORTHERN PROPERTY (UK) LIMITED (05101671)
- People for NORTHERN PROPERTY (UK) LIMITED (05101671)
- Charges for NORTHERN PROPERTY (UK) LIMITED (05101671)
- Insolvency for NORTHERN PROPERTY (UK) LIMITED (05101671)
- More for NORTHERN PROPERTY (UK) LIMITED (05101671)
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) |
---|---|---|---|
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
14 May 2013 | TM02 | Termination of appointment of Trevor Graham as a secretary | |
16 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Nov 2011 | CH03 | Secretary's details changed for Mr John Carling on 31 December 2010 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Jun 2011 | AD01 | Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD United Kingdom on 8 June 2011 | |
09 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from 39 Greens Valley Drive, Hartburn Stockton on Tees Cleveland TS18 5QH on 9 February 2011 | |
09 Feb 2011 | TM01 | Termination of appointment of John Carling as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for William Quigley on 14 April 2010 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Jun 2008 | 363a | Return made up to 14/04/08; full list of members | |
23 Jun 2008 | 288c | Director's change of particulars / william quigley / 23/06/2008 |