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) |
---|---|---|---|
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
|
|
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 |