Advanced company searchLink opens in new window

ONE NORTHEAST GENERAL PARTNER LIMITED

Company number 06595202

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)
19 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Jul 2024 AD01 Registered office address changed from One Friargate Friargate Coventry CV1 2GN England to The Lumen St. James Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ on 1 July 2024
21 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
03 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
30 Sep 2021 TM01 Termination of appointment of Neil Graham as a director on 30 September 2021
29 Sep 2021 AP01 Appointment of Mr Jonathan Allan Irvine as a director on 29 September 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
19 Nov 2019 AD01 Registered office address changed from Woodlands C/O Homes England Manton Lane Manton Industrial Estate Bedford MK41 7LW England to One Friargate Friargate Coventry CV1 2GN on 19 November 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
16 May 2018 AP03 Appointment of Mr Malcolm Bruce Radley as a secretary on 16 May 2018
16 May 2018 TM02 Termination of appointment of Robert Luke Bean as a secretary on 15 May 2018
01 May 2018 AD01 Registered office address changed from Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH to Woodlands C/O Homes England Manton Lane Manton Industrial Estate Bedford MK41 7LW on 1 May 2018
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1