- Company Overview for NEGF GENERAL PARTNER LIMITED (07107465)
- Filing history for NEGF GENERAL PARTNER LIMITED (07107465)
- People for NEGF GENERAL PARTNER LIMITED (07107465)
- Charges for NEGF GENERAL PARTNER LIMITED (07107465)
- More for NEGF GENERAL PARTNER LIMITED (07107465)
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
|
|
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
|
|
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
|
|
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
|