Advanced company searchLink opens in new window

NEGF GENERAL PARTNER LIMITED

Company number 07107465

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)
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
16 Sep 2015 AA Full accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
24 Sep 2014 TM02 Termination of appointment of Yvonne Gale as a secretary on 4 September 2014
09 Sep 2014 AP03 Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014
07 Aug 2014 AA Full accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
31 Jul 2013 AA Full accounts made up to 31 March 2013
13 May 2013 AP03 Appointment of Ms Yvonne Gale as a secretary
11 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Keith Charlton as a director
01 Nov 2012 TM02 Termination of appointment of Keith Charlton as a secretary
16 Oct 2012 AA Full accounts made up to 31 March 2012
17 Jul 2012 AD01 Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne and Wear NE1 3UF on 17 July 2012
11 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 March 2011
09 Feb 2011 AP01 Appointment of Mrs Yvonne Gale as a director
06 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of David Whitmell as a director
05 Jan 2011 TM01 Termination of appointment of David Whitmell as a director
10 Aug 2010 AA Full accounts made up to 31 March 2010
28 Apr 2010 AD01 Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 28 April 2010
20 Apr 2010 MG01 Duplicate mortgage certificatecharge no:1