NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED
Company number 06020738
- Company Overview for NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED (06020738)
- Filing history for NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED (06020738)
- People for NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED (06020738)
- Charges for NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED (06020738)
- Insolvency for NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED (06020738)
- More for NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED (06020738)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
24 Dec 2024 | AD01 | Registered office address changed from Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 24 December 2024 | |
24 Dec 2024 | LIQ01 | Declaration of solvency | |
24 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
24 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
22 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
01 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Lesley Ann Ilderton as a secretary on 30 September 2020 | |
17 Jun 2021 | AP01 | Appointment of Ms Clare Ingle as a director on 17 June 2021 | |
09 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
05 Jan 2021 | MR04 | Satisfaction of charge 060207380002 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 060207380005 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 060207380004 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 060207380006 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 060207380003 in full | |
18 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
04 Sep 2020 | TM01 | Termination of appointment of Colin Davidson as a director on 4 September 2020 | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 |