- Company Overview for NORTHERN INCLUSION CONSORTIUM LIMITED (08641934)
- Filing history for NORTHERN INCLUSION CONSORTIUM LIMITED (08641934)
- People for NORTHERN INCLUSION CONSORTIUM LIMITED (08641934)
- More for NORTHERN INCLUSION CONSORTIUM LIMITED (08641934)
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) |
---|---|---|---|
16 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Mr Paul Vincent Townsley as a director on 31 July 2015 | |
11 Jul 2016 | AP01 | Appointment of Mrs Joanne Jane Curry as a director on 31 July 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | TM01 | Termination of appointment of Philippa Gardiner as a director on 24 July 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Linda Diane Harris as a director on 24 July 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Mark Weeding as a director on 24 July 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Roger Michael Grasby as a director on 24 July 2015 | |
21 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AD01 | Registered office address changed from Blezard Business Park Brenkley Way Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Mental Health Concern 36 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 15 August 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Michael William Harvey as a secretary on 14 August 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Brendan Temple Hill on 14 August 2014 | |
14 Aug 2014 | AP03 | Appointment of Mr David Keith Belk as a secretary on 14 August 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of Michael William Harvey as a secretary on 14 August 2014 | |
07 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
27 May 2014 | AP01 | Appointment of Mr Gordon Macgregor Burns as a director | |
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
18 Mar 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Roger Michael Grasby as a director | |
14 Feb 2014 | AP01 | Appointment of Dr Linda Harris as a director | |
08 Jan 2014 | AP03 | Appointment of Mr Michael William Harvey as a secretary | |
23 Dec 2013 | AD01 | Registered office address changed from 9Th Floor Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 23 December 2013 | |
20 Dec 2013 | TM02 | Termination of appointment of Peter Deans as a secretary |