NORTHERN PROPERTIES CUMBRIA LIMITED
Company number 06828752
- Company Overview for NORTHERN PROPERTIES CUMBRIA LIMITED (06828752)
- Filing history for NORTHERN PROPERTIES CUMBRIA LIMITED (06828752)
- People for NORTHERN PROPERTIES CUMBRIA LIMITED (06828752)
- Charges for NORTHERN PROPERTIES CUMBRIA LIMITED (06828752)
- Insolvency for NORTHERN PROPERTIES CUMBRIA LIMITED (06828752)
- More for NORTHERN PROPERTIES CUMBRIA LIMITED (06828752)
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) |
---|---|---|---|
14 Mar 2016 | AP01 | Appointment of Mr Raymund George Huschka as a director on 14 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Raymond George Huschka as a director on 20 October 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr Martin Huschka on 1 January 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Raymond George Huschka on 1 January 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Oct 2010 | AD01 | Registered office address changed from Cragg House Murton Appleby Cumbria CA16 6ND on 15 October 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
09 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2009 | NEWINC | Incorporation |