Advanced company searchLink opens in new window

NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED

Company number 06020738

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 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
31 Jul 2017 MR01 Registration of charge 060207380003, created on 28 July 2017
31 Jul 2017 MR01 Registration of charge 060207380004, created on 28 July 2017
31 Jul 2017 MR01 Registration of charge 060207380006, created on 28 July 2017
31 Jul 2017 MR01 Registration of charge 060207380005, created on 28 July 2017
31 Jul 2017 MR01 Registration of charge 060207380002, created on 28 July 2017
25 Jul 2017 MR04 Satisfaction of charge 1 in full
08 Jun 2017 AP03 Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017
08 Jun 2017 AP01 Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of John Richard Brearley as a director on 31 May 2017
08 Jun 2017 TM02 Termination of appointment of John Richard Brearley as a secretary on 31 May 2017
08 May 2017 AD01 Registered office address changed from Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2017
06 Mar 2017 AD01 Registered office address changed from Estates Office, Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX on 6 March 2017
28 Feb 2017 AP01 Appointment of Mr Colin Davidson as a director on 28 February 2017
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Mar 2016 CH01 Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016
26 Jan 2016 AP01 Appointment of Mr Colin Leslie Barnes as a director on 25 January 2016
21 Jan 2016 AP01 Appointment of 12Th Duke of Northumberland Ralph George Algernon Percy as a director on 2 December 2015
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 TM01 Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 1 December 2015
07 Jul 2015 MISC Sect 519