Advanced company searchLink opens in new window

NORTH ASSOCIATES (CUMBRIA) LIMITED

Company number 07493435

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)
11 Dec 2014 AD01 Registered office address changed from Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY England to North House Kingstown Carlisle CA6 4BY on 11 December 2014
03 Dec 2014 AD01 Registered office address changed from Lacewood the Slack Wigton Cumbria CA7 0LX United Kingdom to Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY on 3 December 2014
14 Jul 2014 AP01 Appointment of Mr David John Stobbs as a director on 2 June 2014
24 Jun 2014 AP01 Appointment of Mr David Paul Williams as a director
24 Jun 2014 AP01 Appointment of Mrs Kirstie Somerville as a director
17 Jun 2014 AD01 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY on 17 June 2014
14 Feb 2014 AP03 Appointment of Miss Anna Rachael Polkinghorne as a secretary
14 Feb 2014 TM02 Termination of appointment of Alan Polkinghorne as a secretary
05 Feb 2014 AP03 Appointment of Mr Alan Polkinghorne as a secretary
16 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
08 Oct 2013 AA Accounts for a dormant company made up to 31 July 2012
08 Oct 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 July 2012
24 Jul 2013 MR01 Registration of charge 074934350002
24 Jul 2013 MR04 Satisfaction of charge 1 in full
14 Mar 2013 SH02 Sub-division of shares on 11 February 2013
14 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
28 Sep 2012 AP01 Appointment of Janet Sarah Moss as a director
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Aug 2012 AA01 Previous accounting period shortened from 31 January 2013 to 30 April 2012
07 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
14 Jan 2011 NEWINC Incorporation