NORTH ASSOCIATES (CUMBRIA) LIMITED
Company number 07493435
- Company Overview for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- Filing history for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- People for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- Charges for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- More for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
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
|
|
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
|
|
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 |